Advanced company searchLink opens in new window

GHS HEATING AND PLUMBING LTD

Company number 12075995

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)
07 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 8 February 2024
19 Oct 2023 AD01 Registered office address changed from 43 Carisbrooke Road Gosport Hampshire PO13 0OY to 269 Church Street Blackpool FY1 3PB on 19 October 2023
17 Jul 2023 CH01 Director's details changed
17 Jul 2023 CH03 Secretary's details changed for Mr Marc Ashton Smith on 14 July 2023
17 Jul 2023 PSC04 Change of details for Mr Marc Ashton Smith as a person with significant control on 14 July 2023
21 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-09
18 Feb 2023 AD01 Registered office address changed from 43 Carisbrooke Road Gosport Hampshire PO13 0QY England to 43 Carisbrooke Road Gosport Hampshire PO13 0OY on 18 February 2023
18 Feb 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 LIQ02 Statement of affairs
23 Jan 2023 AD01 Registered office address changed from The Incuhive Space Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 5PG United Kingdom to 43 Carisbrooke Road Gosport Hampshire PO13 0QY on 23 January 2023
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 43 Carisbrooke Road Gosport Hampshire PO13 0QY England to The Incuhive Space Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 5PG on 5 July 2021
11 May 2021 AA Micro company accounts made up to 30 June 2020
06 Nov 2020 TM01 Termination of appointment of Marc Ashton Smith as a director on 1 November 2020
06 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 43 Carisbrooke Road Gosport Hampshire PO13 0QY on 6 November 2020
06 Nov 2020 AP01 Appointment of Mrs Kerris Smith as a director on 1 November 2020
06 Nov 2020 CH03 Secretary's details changed for Mr Marc Smith on 1 November 2020
01 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-28
  • GBP 100