- Company Overview for GHM CONSTRUCTION UK LIMITED (06406297)
- Filing history for GHM CONSTRUCTION UK LIMITED (06406297)
- People for GHM CONSTRUCTION UK LIMITED (06406297)
- Insolvency for GHM CONSTRUCTION UK LIMITED (06406297)
- More for GHM CONSTRUCTION UK LIMITED (06406297)
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
|
|
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
|
|
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
|
|
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
|
|
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 |