Advanced company searchLink opens in new window

GHM CONSTRUCTION UK LIMITED

Company number 06406297

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 5 June 2018
27 Jul 2017 LIQ02 Statement of affairs
28 Jun 2017 AD01 Registered office address changed from 80 Silverthorne Road Le Bureau Studio F7, Battersea Studios London SW8 3HE to Langley House Park Road East Finchley London N2 8EY on 28 June 2017
26 Jun 2017 600 Appointment of a voluntary liquidator
26 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-06
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
15 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
15 May 2015 AD01 Registered office address changed from 80 Silverthorne Road Studio F7, Battersea Studios London SW8 3HE England to 80 Silverthorne Road Le Bureau Studio F7, Battersea Studios London SW8 3HE on 15 May 2015
14 May 2015 AD01 Registered office address changed from Clarence House C/O Ghm Constuction Uk Ltd 5 Dee Road Richmond Surrey TW9 2JN to 80 Silverthorne Road Studio F7, Battersea Studios London SW8 3HE on 14 May 2015
19 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
08 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2014 AA Total exemption small company accounts made up to 30 June 2012
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
31 Oct 2013 AD01 Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH on 31 October 2013
03 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders