Advanced company searchLink opens in new window

GPW TECHNOLOGY SERVICES LTD

Company number 07108087

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-18
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
  • GBP 3
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
  • GBP 3
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