- 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) |
---|---|---|---|
06 Jul 2016 | MR04 | Satisfaction of charge 072276940001 in full | |
06 Jul 2016 | MR01 | Registration of charge 072276940002, created on 6 July 2016 | |
19 May 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Dec 2015 | AD01 | Registered office address changed from , C/O Match Accounting Limited, Syn-Star Business Centre 21-23 London Road, North End, Portsmouth, Hampshire, PO2 0BQ to 43 Carisbrooke Road Gosport PO13 0QY on 2 December 2015 | |
22 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Mr Marc Ashton Smith on 30 May 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mrs Kerris Jacqueline Smith on 30 May 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from , 6a the Gardens, Broadcut, Fareham, Hampshire, PO16 8SS to 43 Carisbrooke Road Gosport PO13 0QY on 28 July 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Aug 2014 | MR01 | Registration of charge 072276940001, created on 19 August 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Apr 2014 | CERTNM |
Company name changed gosport heating & electrical services 2010 LIMITED\certificate issued on 02/04/14
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from , 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom on 14 March 2014 | |
17 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
26 May 2011 | AP01 | Appointment of Mr Marc Ashton Smith as a director | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 26 May 2011
|
|
12 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
18 Nov 2010 | CERTNM |
Company name changed gosport heating services 2010 LIMITED\certificate issued on 18/11/10
|
|
18 Nov 2010 | CONNOT | Change of name notice |