Advanced company searchLink opens in new window

GPS MECHANICAL AND ENGINEERING CONTRACTORS LTD

Company number 09732429

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2023 DS01 Application to strike the company off the register
07 Feb 2023 AA Micro company accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
16 May 2022 AA Micro company accounts made up to 31 August 2021
16 May 2022 AD01 Registered office address changed from 9 Finchley Road Manchester M14 6FL England to 5 Calderbrook Terrace Littleborough OL15 9PP on 16 May 2022
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from 50 Furness Road Manchester M14 6LX England to 9 Finchley Road Manchester M14 6FL on 6 August 2018
25 May 2018 AA Micro company accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
13 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted