- Company Overview for GHP CONSULTANCY LIMITED (06183276)
- Filing history for GHP CONSULTANCY LIMITED (06183276)
- People for GHP CONSULTANCY LIMITED (06183276)
- Charges for GHP CONSULTANCY LIMITED (06183276)
- Insolvency for GHP CONSULTANCY LIMITED (06183276)
- More for GHP CONSULTANCY LIMITED (06183276)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2013 | |
11 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | AD01 | Registered office address changed from 11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 29 March 2012 | |
26 Mar 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
16 Jun 2011 | TM01 | Termination of appointment of Russell Bennett as a director | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
23 May 2011 | TM01 | Termination of appointment of Russell Bennett as a director | |
23 May 2011 | SH08 | Change of share class name or designation | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
18 May 2010 | TM01 | Termination of appointment of Stephen Prismall as a director | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
04 Apr 2009 | 288a | Director appointed mr russell bennett | |
19 Mar 2009 | 288a | Director appointed stephen philip prismall | |
19 Mar 2009 | 88(2) | Capitals not rolled up |