Advanced company searchLink opens in new window

GROUP PROCUREMENT SERVICES LTD

Company number 11395111

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)
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
16 Dec 2022 AD01 Registered office address changed from Annabelle House Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS England to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 16 December 2022
09 Dec 2022 LIQ02 Statement of affairs
09 Dec 2022 600 Appointment of a voluntary liquidator
09 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-24
09 Nov 2022 PSC01 Notification of Stefan Maciejewski as a person with significant control on 1 November 2022
09 Nov 2022 AP01 Appointment of Mr Stefan Maciejewski as a director on 1 November 2022
29 Jun 2022 PSC07 Cessation of Jennifer Jane Maciejewska as a person with significant control on 1 October 2020
29 Jun 2022 TM01 Termination of appointment of Jennifer Jane Maciejewska as a director on 1 October 2020
29 Jun 2022 AD01 Registered office address changed from 25 Adlington Road Wilmslow Cheshire SK9 2BJ England to Annabelle House Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS on 29 June 2022
17 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2021 CH01 Director's details changed for Mrs Jennifer Jane Maciejewska on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mrs Jennifer Jane Maciejewska as a person with significant control on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from Progress House 17 Cecil Road Hale Altrincham WA15 9NZ England to 25 Adlington Road Wilmslow Cheshire SK9 2BJ on 15 February 2021
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
30 Sep 2020 PSC04 Change of details for Mrs Jennifer Jane Maciejewski as a person with significant control on 29 September 2020
30 Sep 2020 PSC01 Notification of Jennifer Jane Maciejewski as a person with significant control on 25 September 2020
30 Sep 2020 PSC07 Cessation of Stefan Maciejewski as a person with significant control on 29 September 2020
29 Sep 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
28 Sep 2020 TM01 Termination of appointment of Stefan Maciejewski as a director on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to Progress House 17 Cecil Road Hale Altrincham WA15 9NZ on 28 September 2020
28 Sep 2020 AP01 Appointment of Mrs Jennifer Jane Maciejewska as a director on 28 September 2020
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
04 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-04
  • GBP 1,000