Advanced company searchLink opens in new window

GHS PROPERTIES LIMITED

Company number 07289160

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)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 13 January 2019
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 13 January 2018
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
28 Jan 2016 AD01 Registered office address changed from Woodstock London Road Retford Nottinghamshire DN22 7EB to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 28 January 2016
25 Jan 2016 4.70 Declaration of solvency
25 Jan 2016 600 Appointment of a voluntary liquidator
25 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9,323
09 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,323
23 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
15 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
20 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 9,323.00
16 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re share swap agreement 28/10/2010
20 Oct 2010 AD01 Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ United Kingdom on 20 October 2010
18 Jun 2010 NEWINC Incorporation