- Company Overview for GPW TECHNOLOGY SERVICES LTD (07108087)
- Filing history for GPW TECHNOLOGY SERVICES LTD (07108087)
- People for GPW TECHNOLOGY SERVICES LTD (07108087)
- Insolvency for GPW TECHNOLOGY SERVICES LTD (07108087)
- More for GPW TECHNOLOGY SERVICES LTD (07108087)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
16 Apr 2020 | AD01 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 16 April 2020 | |
06 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2020 | LIQ01 | Declaration of solvency | |
27 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
06 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
06 Nov 2018 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | CH03 | Secretary's details changed for Ms Kelly Williams on 1 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Graham Paul Williams on 1 July 2015 | |
02 Jul 2015 | CH03 | Secretary's details changed for Ms Kelly Williams on 1 July 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH03 | Secretary's details changed for Ms Kelly Cooper on 1 December 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | CH01 | Director's details changed for Mr Graham Paul Williams on 25 April 2014 |