Advanced company searchLink opens in new window

GHS MECHANICAL AND ELECTRICAL LTD

Company number 07227694

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-04
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
  • GBP 2