- Company Overview for GPC EUROPE FINANCE LIMITED (11424886)
- Filing history for GPC EUROPE FINANCE LIMITED (11424886)
- People for GPC EUROPE FINANCE LIMITED (11424886)
- More for GPC EUROPE FINANCE LIMITED (11424886)
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
|
|
22 Nov 2021 | SH20 | Statement by Directors | |
22 Nov 2021 | CAP-SS | Solvency Statement dated 19/11/21 | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|