Advanced company searchLink opens in new window

G.M.H. DESIGNWORKS LTD

Company number 03649199

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2022 DS01 Application to strike the company off the register
25 May 2022 AA Micro company accounts made up to 28 February 2022
11 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
23 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 August 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
28 Mar 2017 AA Micro company accounts made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
24 May 2016 AD01 Registered office address changed from 28 Levy Road Andover Hampshire SP11 6TX to 29 Cornflower Way Ludgershall Andover Hampshire SP11 9TF on 24 May 2016
13 Jan 2016 AA Micro company accounts made up to 31 August 2015
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
31 Jul 2015 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 28 Levy Road Andover Hampshire SP11 6TX on 31 July 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 Oct 2014 CH01 Director's details changed for Geoffrey Martin Hughes on 1 November 2013
05 Mar 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 5 March 2014
17 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013