- Company Overview for P H GILLINGHAM GROUP LIMITED (04378211)
- Filing history for P H GILLINGHAM GROUP LIMITED (04378211)
- People for P H GILLINGHAM GROUP LIMITED (04378211)
- Charges for P H GILLINGHAM GROUP LIMITED (04378211)
- Insolvency for P H GILLINGHAM GROUP LIMITED (04378211)
- More for P H GILLINGHAM GROUP LIMITED (04378211)
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) |
---|---|---|---|
02 Feb 2025 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
02 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2023 | |
08 Nov 2022 | LIQ01 | Declaration of solvency | |
25 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | MR04 | Satisfaction of charge 043782110004 in full | |
07 Jun 2022 | PSC04 | Change of details for Peter John Noest as a person with significant control on 6 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Peter John Noest on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Bedwell House London Road Northleach Cheltenham GL54 3LU England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 6 June 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 25 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 25 March 2019 | |
06 Feb 2020 | TM02 | Termination of appointment of Kim Tracey Barnes as a secretary on 31 October 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 21 March 2019 to 20 March 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Peter John Noest on 25 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Hazlewoods Bayshill Road Cheltenham Glocestershire GL50 3AT to Bedwell House London Road Northleach Cheltenham GL54 3LU on 10 October 2019 | |
18 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2019 | AA | Total exemption full accounts made up to 25 March 2018 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates |