- Company Overview for GHL UTILITIES LIMITED (07925929)
- Filing history for GHL UTILITIES LIMITED (07925929)
- People for GHL UTILITIES LIMITED (07925929)
- More for GHL UTILITIES LIMITED (07925929)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
20 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Queens Court 24 Queen Street Manchester M2 5HX on 14 December 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
22 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Mar 2013 | AP01 | Appointment of Mr Patrick Lavin as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Cheryl Lavin as a director | |
07 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 7 February 2013 |