Advanced company searchLink opens in new window

GHC (COVENTRY) LIMITED

Company number 04815681

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2009 288b Appointment Terminated Director clive mcnally
10 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Nov 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
01 Jul 2008 288b Appointment Terminated Director david bryan
03 Jun 2008 288a Director appointed mr clive mcnally
23 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
21 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
01 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
27 Feb 2008 288b Appointment Terminated Director richard jaffa
26 Feb 2008 288a Director appointed mr david bryan
17 Dec 2007 363a Return made up to 30/06/07; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 30 June 2006
28 Jun 2007 363a Return made up to 30/06/06; full list of members
12 Apr 2007 288b Director resigned
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288a New director appointed
20 Apr 2006 288a New director appointed
20 Apr 2006 287 Registered office changed on 20/04/06 from: uniformity steel works don road newhall sheffield south yorkshire S9 2UD
20 Apr 2006 288b Secretary resigned
20 Apr 2006 288b Director resigned