Advanced company searchLink opens in new window

GPC EUROPE FINANCE LIMITED

Company number 11424886

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)
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
09 Feb 2022 PSC02 Notification of Gpc Europe Automotive Group Ltd. as a person with significant control on 21 December 2021
09 Feb 2022 PSC07 Cessation of Genuine Parts Company as a person with significant control on 21 December 2021
25 Jan 2022 TM01 Termination of appointment of Treg Brown as a director on 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 December 2020
22 Nov 2021 SH19 Statement of capital on 22 November 2021
  • AUD 1.00
22 Nov 2021 SH20 Statement by Directors
22 Nov 2021 CAP-SS Solvency Statement dated 19/11/21
22 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
04 May 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
29 Nov 2019 AA Full accounts made up to 31 December 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
21 Apr 2019 AP01 Appointment of Mr John Frederick Coombes as a director on 18 April 2019
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • AUD 2
20 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-20
  • AUD 1