Advanced company searchLink opens in new window

G P SHOP FITTERS LTD

Company number 07541024

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)
29 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
19 May 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
12 May 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 28 February 2019
28 Aug 2019 AD01 Registered office address changed from Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB to Battersea House Battersea Road Stockport SK4 3EA on 28 August 2019
14 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
24 Apr 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
09 Jun 2016 AA Micro company accounts made up to 29 February 2016
07 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
18 Jun 2015 AA Micro company accounts made up to 28 February 2015
29 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 Apr 2015 CH01 Director's details changed for Mr Gary Peters on 16 February 2015
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 AD01 Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB on 3 March 2015