Advanced company searchLink opens in new window

GMP AUTOCARE LIMITED

Company number 07414684

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 CH01 Director's details changed for Mrs Lorna Ann Green on 21 December 2022
22 Dec 2022 CS01 Confirmation statement made on 1 October 2022 with updates
21 Dec 2022 PSC04 Change of details for Mrs Lorna Ann Green as a person with significant control on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Gary Mark Grace on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Gary Mark Grace as a person with significant control on 21 December 2022
21 Dec 2022 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 21 December 2022
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
22 Oct 2019 PSC04 Change of details for Mrs Lorna Ann Green as a person with significant control on 30 September 2019
22 Oct 2019 PSC04 Change of details for Mr Gary Mark Grace as a person with significant control on 30 September 2019
22 Oct 2019 CH01 Director's details changed for Mrs Lorna Ann Green on 30 September 2019
22 Oct 2019 CH01 Director's details changed for Mr Gary Mark Grace on 30 September 2019
14 Oct 2019 AD01 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to 24 Nicholas Street Chester CH1 2AU on 14 October 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
05 Oct 2018 CH01 Director's details changed for Mr Gary Mark Grace on 30 September 2018