Advanced company searchLink opens in new window

GBH DECKING LTD

Company number 10165866

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)
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
30 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 5 May 2017
28 Apr 2021 PSC01 Notification of Gregory Hartslief as a person with significant control on 6 May 2016
28 Apr 2021 PSC07 Cessation of Gregory Hartslief as a person with significant control on 5 May 2017
28 Apr 2021 PSC07 Cessation of Veronika Hartslief as a person with significant control on 5 May 2017
05 Mar 2021 AD01 Registered office address changed from 232 Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 5 March 2021
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 May 2019
09 Apr 2020 CS01 Confirmation statement made on 15 May 2019 with no updates
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Jun 2018 AA Micro company accounts made up to 31 May 2017
21 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 CH01 Director's details changed for Gregory Hartslief on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Gregory Hartslief on 4 April 2018
04 Apr 2018 PSC04 Change of details for Mr Gregory Hartslief as a person with significant control on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from Suite 301, Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to 232 Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 4 April 2018