Advanced company searchLink opens in new window

G.S.H. HOMES LIMITED

Company number 05678992

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
30 Nov 2021 TM01 Termination of appointment of Giles Stewart Hirst as a director on 19 September 2021
27 Sep 2021 AP01 Appointment of Mr Simeon Hirst as a director on 24 September 2021
15 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
01 Oct 2019 TM02 Termination of appointment of Julie Hirst as a secretary on 27 September 2019
11 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
17 Jan 2019 PSC07 Cessation of G.S.H. Homes (Holdings) Limited as a person with significant control on 18 January 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
19 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 PSC02 Notification of G.S.H. Homes (Holdings) Limited as a person with significant control on 6 April 2016
12 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
01 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Jun 2015 AD01 Registered office address changed from The Owl House Barkla Shop St Agnes Cornwall TR5 0XN to Chapel Villa Farm Mingoose St Agnes Cornwall TR4 8BX on 29 June 2015
20 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
20 Jan 2015 CH01 Director's details changed for Mr Giles Stewart Hirst on 26 September 2014
19 Jan 2015 CH03 Secretary's details changed for Julie Hirst on 26 September 2014