Advanced company searchLink opens in new window

G T FORECOURT SOLUTIONS LIMITED

Company number 08630063

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)
08 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Jul 2021 PSC01 Notification of Claire Mcdowell as a person with significant control on 1 July 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
06 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
06 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
23 Oct 2013 AD01 Registered office address changed from 29 Crowstone Avenue Westcliff on Sea Essex SS0 8LL United Kingdom on 23 October 2013
30 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-30
  • GBP 2