Advanced company searchLink opens in new window

GBH SOLUTIONS LTD

Company number 07377665

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)
28 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
10 Nov 2014 4.68 Liquidators' statement of receipts and payments to 11 September 2014
01 Jul 2014 AD01 Registered office address changed from C/O Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014
09 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
24 Sep 2013 AD01 Registered office address changed from C/O 66 Capital East Apartments 66 Capital East Apartments 21 Western Gateway London E16 1AS United Kingdom on 24 September 2013
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Sep 2013 600 Appointment of a voluntary liquidator
10 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Nov 2012 AD01 Registered office address changed from C/O 66 Capital East Apartments 21 Western Gateway London E16 1AS United Kingdom on 23 November 2012
22 Nov 2012 AD01 Registered office address changed from 37C Oakhill Road Putney London SW15 2QJ on 22 November 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
18 Sep 2012 CH01 Director's details changed for Mr Gareth Bryn John Havard on 1 April 2012
24 Apr 2012 AD01 Registered office address changed from 4 Southlake Court Woodley Reading Berkshire RG5 3SQ England on 24 April 2012
12 Apr 2012 AA Total exemption full accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
15 Sep 2010 NEWINC Incorporation