About

Registered Number: 06748181
Date of Incorporation: 13/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2019 (5 years and 5 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Having been setup in 2008, Gpm Installations Ltd are based in Walsall, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Birmingham, Paul Anthony, Poole, Mark Keith, Carter, Gary David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRMINGHAM, Paul Anthony 13 November 2008 - 1
POOLE, Mark Keith 13 November 2008 - 1
CARTER, Gary David 13 November 2008 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2019
LIQ14 - N/A 01 October 2018
LIQ03 - N/A 08 August 2017
4.68 - Liquidator's statement of receipts and payments 05 August 2016
4.68 - Liquidator's statement of receipts and payments 07 August 2015
RESOLUTIONS - N/A 25 July 2014
4.20 - N/A 25 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2014
AD01 - Change of registered office address 15 July 2014
DISS16(SOAS) - N/A 23 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AA - Annual Accounts 21 April 2011
DISS16(SOAS) - N/A 25 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 23 January 2011
TM01 - Termination of appointment of director 23 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
NEWINC - New incorporation documents 13 November 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.