GP ENGINEERING PROJECTS LIMITED

04496148
35 IVY CRESCENT BOSTON LINCOLNSHIRE PE21 8BP

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Compulsory 1 Buy now
15 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 accounts Annual Accounts 3 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Feb 2016 accounts Annual Accounts 3 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
04 Apr 2015 accounts Annual Accounts 3 Buy now
09 Aug 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 3 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 accounts Annual Accounts 4 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
09 Apr 2012 accounts Annual Accounts 4 Buy now
20 Aug 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 accounts Annual Accounts 4 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Change of particulars for director (Phillip Kevin Wilson) 2 Buy now
13 Apr 2010 accounts Annual Accounts 4 Buy now
24 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
21 May 2009 accounts Annual Accounts 6 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 55 dale street milnrow rochdale lancashire OL16 3NJ 1 Buy now
06 Aug 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
30 May 2008 accounts Annual Accounts 6 Buy now
04 Sep 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
07 Jun 2007 accounts Annual Accounts 6 Buy now
30 Aug 2006 annual-return Return made up to 26/07/06; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
19 Aug 2005 annual-return Return made up to 26/07/05; full list of members 2 Buy now
06 Jun 2005 accounts Annual Accounts 6 Buy now
04 Oct 2004 annual-return Return made up to 26/07/04; no change of members 6 Buy now
24 May 2004 accounts Annual Accounts 5 Buy now
04 Oct 2003 annual-return Return made up to 26/07/03; full list of members 6 Buy now
09 Aug 2002 officers New director appointed 2 Buy now
09 Aug 2002 officers New secretary appointed 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
09 Aug 2002 officers Secretary resigned 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
26 Jul 2002 incorporation Incorporation Company 16 Buy now