Advanced company searchLink opens in new window

P H GILLINGHAM GROUP LIMITED

Company number 04378211

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-10-11
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
21 Dec 2018 AA01 Previous accounting period shortened from 22 March 2018 to 21 March 2018
03 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates