About

Registered Number: 07667129
Date of Incorporation: 13/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2020 (4 years and 3 months ago)
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Gpl Special Projects Ltd was registered on 13 June 2011 and has its registered office in Manchester, it's status is listed as "Dissolved". The 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
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2020
LIQ14 - N/A 01 November 2019
AD01 - Change of registered office address 16 November 2018
AD01 - Change of registered office address 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2018
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 16 September 2018
LIQ02 - N/A 16 September 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 21 June 2018
MR04 - N/A 18 April 2018
MR01 - N/A 21 March 2018
MR01 - N/A 20 March 2018
AA01 - Change of accounting reference date 19 March 2018
RESOLUTIONS - N/A 12 March 2018
MA - Memorandum and Articles 12 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 19 June 2016
CH01 - Change of particulars for director 19 June 2016
AD01 - Change of registered office address 19 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 20 December 2014
AA01 - Change of accounting reference date 20 September 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 24 September 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
AR01 - Annual Return 23 June 2012
AA01 - Change of accounting reference date 05 June 2012
CERTNM - Change of name certificate 23 September 2011
SH01 - Return of Allotment of shares 16 June 2011
NEWINC - New incorporation documents 13 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

Debenture 20 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.