Advanced company searchLink opens in new window

G & H PRINT SERVICES LIMITED

Company number 05871085

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of David Peter Hatton as a director on 4 May 2018
24 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
30 May 2017 AA Group of companies' accounts made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
09 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
23 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2015
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 49,449
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
13 Nov 2014 SH08 Change of share class name or designation
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 49,449
01 Sep 2014 AD01 Registered office address changed from , 3 Commerce Way, Trafford Park, Manchester, M17 1HW to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 1 September 2014
16 Jan 2014 TM01 Termination of appointment of Sydney Blakeborough as a director
25 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 49,449
20 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
04 Sep 2012 AP01 Appointment of Ian Jeffrey Lamb as a director
04 Sep 2012 AP01 Appointment of Derek Clark as a director
16 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
19 Dec 2011 AA Group of companies' accounts made up to 30 June 2011