Advanced company searchLink opens in new window

M&H GAS TURBINE SERVICES LTD

Company number 09308357

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 AD01 Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4DP to Halifax House 30 George Street Hull HU1 3AJ on 9 January 2018
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
11 Aug 2016 AA Micro company accounts made up to 31 March 2016
20 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
09 Dec 2015 CH01 Director's details changed for Mrs Fernanda Maria Marbrow on 1 November 2015
09 Dec 2015 CH03 Secretary's details changed for Mrs Fernanda Maria Marbrow on 1 November 2015
25 Jul 2015 AP03 Appointment of Mrs Fernanda Maria Marbrow as a secretary on 31 May 2015
25 Jul 2015 AP01 Appointment of Mrs Fernanda Maria Marbrow as a director on 31 May 2015
25 Jul 2015 TM01 Termination of appointment of Bruce Marbrow as a director on 31 May 2015
25 Jul 2015 TM02 Termination of appointment of Bruce Marbrow as a secretary on 31 May 2015
02 Jun 2015 AP01 Appointment of Mrs Janice Elaine Hart as a director on 31 May 2015
01 Jun 2015 CH01 Director's details changed for Mr Bruce Marbrow on 31 May 2015
31 May 2015 CH03 Secretary's details changed for Bruce Marbrow on 31 May 2015
31 May 2015 AD01 Registered office address changed from 1 Hill Crest Drive Beverley HU177JG United Kingdom to The Deep Business Centre Tower Street Hull HU1 4DP on 31 May 2015
02 Feb 2015 TM01 Termination of appointment of Paul Hart as a director on 1 February 2015
12 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-12
  • GBP 100