Advanced company searchLink opens in new window

GRAPHITE PNEUMATIC TUBE SYSTEMS LIMITED

Company number 09577751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
06 Jul 2020 PSC01 Notification of Kerri Samantha Bright as a person with significant control on 6 May 2016
30 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
26 Jun 2020 AD01 Registered office address changed from 23 Commercial House 23 Meadow Road Netherfield Nottingham NG4 2ER England to 22 Coronation Walk Gedling Nottingham Nottinghamshire NG4 4AQ on 26 June 2020
26 Jun 2020 AA Total exemption full accounts made up to 31 May 2019
26 Jun 2020 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2020 CS01 Confirmation statement made on 6 May 2019 with no updates
26 Jun 2020 RT01 Administrative restoration application
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2017
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2016
01 Feb 2019 CS01 Confirmation statement made on 6 May 2018 with no updates
01 Feb 2019 CS01 Confirmation statement made on 6 May 2017 with no updates
01 Feb 2019 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2019-02-01
  • GBP 1
01 Feb 2019 RT01 Administrative restoration application
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted