Advanced company searchLink opens in new window

G & H MANAGEMENT LIMITED

Company number 07185762

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2017 AD01 Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 56 Manchester Road Altrincham WA14 4PJ on 19 January 2017
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
17 Mar 2011 AD02 Register inspection address has been changed
29 Apr 2010 TM01 Termination of appointment of Andrew Davis as a director
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
30 Mar 2010 AP01 Appointment of Helen Jane Liberman as a director
30 Mar 2010 AP01 Appointment of Geoffrey Robert Liberman as a director