Advanced company searchLink opens in new window

G & H SPARES (2006) LIMITED

Company number 05734687

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
15 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 May 2015 AD01 Registered office address changed from Barkston Road Carlton Industrual Estate Barnsley South Yorkshire S71 3HU to 4th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 27 May 2015
22 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 4.20 Statement of affairs with form 4.19
22 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-07
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
21 May 2010 CH03 Secretary's details changed for Gary Booth on 8 March 2010
21 May 2010 CH01 Director's details changed for Gary Booth on 8 March 2010
06 Jul 2009 288a Secretary appointed gary booth
06 Jul 2009 288b Appointment terminate, director and secretary diane baldwin logged form
01 May 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 08/03/09; full list of members
13 May 2008 AA Total exemption small company accounts made up to 31 March 2008