About

Registered Number: 04059790
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, SO15 2EA

 

Gp Machinery Ltd was registered on 25 August 2000. We don't know the number of employees at this company. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 17 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ03 - N/A 22 November 2017
AD01 - Change of registered office address 13 October 2016
RESOLUTIONS - N/A 11 October 2016
4.20 - N/A 11 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2016
DISS16(SOAS) - N/A 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 17 February 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AA - Annual Accounts 13 February 2015
DISS16(SOAS) - N/A 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 11 November 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AA - Annual Accounts 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 28 August 2012
AA01 - Change of accounting reference date 14 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 06 May 2011
TM02 - Termination of appointment of secretary 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AR01 - Annual Return 29 November 2010
DISS40 - Notice of striking-off action discontinued 24 November 2010
AA - Annual Accounts 23 November 2010
DISS40 - Notice of striking-off action discontinued 13 November 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 27 April 2007
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 21 September 2004
363s - Annual Return 21 September 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 30 October 2002
363s - Annual Return 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts 29 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.