- Company Overview for GHS MECHANICAL AND ELECTRICAL LTD (07227694)
- Filing history for GHS MECHANICAL AND ELECTRICAL LTD (07227694)
- People for GHS MECHANICAL AND ELECTRICAL LTD (07227694)
- Charges for GHS MECHANICAL AND ELECTRICAL LTD (07227694)
- Insolvency for GHS MECHANICAL AND ELECTRICAL LTD (07227694)
- More for GHS MECHANICAL AND ELECTRICAL LTD (07227694)
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) |
---|---|---|---|
07 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Nov 2019 | CVA4 | Notice of completion of voluntary arrangement | |
21 Nov 2019 | LIQ02 | Statement of affairs | |
18 Nov 2019 | AD01 | Registered office address changed from 43 Carisbrooke Road Gosport PO13 0QY England to 269 Church Street Blackpool Lancashire FY1 3PB on 18 November 2019 | |
15 Nov 2019 | LIQ02 | Statement of affairs | |
15 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2019 | |
08 Jan 2019 | LIQ MISC OC | Court order insolvency:o/c in respect of the appointment of shane biddlecombe on 08/10/2018 | |
19 Dec 2018 | MR01 | Registration of charge 072276940004, created on 17 December 2018 | |
12 Dec 2018 | MR04 | Satisfaction of charge 072276940003 in full | |
07 Aug 2018 | MR04 | Satisfaction of charge 072276940002 in full | |
27 Jul 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2018 | |
27 Jul 2018 | MR01 | Registration of charge 072276940003, created on 26 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
18 Apr 2018 | AD01 | Registered office address changed from , C/O Match Accounting Limited, Portsmouth Technopole Kingston Crescent, Portsmouth, Hampshire, PO2 8FA, England to 43 Carisbrooke Road Gosport PO13 0QY on 18 April 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jul 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Kerris Jacqueline Smith as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Marc Ashton Smith as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
|