- Company Overview for GM EXPERT LIMITED (11096825)
- Filing history for GM EXPERT LIMITED (11096825)
- People for GM EXPERT LIMITED (11096825)
- Insolvency for GM EXPERT LIMITED (11096825)
- More for GM EXPERT LIMITED (11096825)
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) |
---|---|---|---|
08 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
23 Nov 2021 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 23 November 2021 | |
23 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | LIQ02 | Statement of affairs | |
26 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | AD01 | Registered office address changed from Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ United Kingdom to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 5 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|