Advanced company searchLink opens in new window

GHD CONSTRUCTION UK LTD

Company number 10144976

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 TM02 Termination of appointment of Stuart Brewster as a secretary on 1 January 2021
17 Jun 2022 AD01 Registered office address changed from 22 Colchester Terrace Sunderland SR4 7RY United Kingdom to Parkes Auto Electrics Stamps Lane Sunderland Tyne and Wear SR1 2BH on 17 June 2022
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 DISS40 Compulsory strike-off action has been discontinued
27 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
27 May 2020 PSC01 Notification of Kevin Dobson as a person with significant control on 18 March 2020
27 May 2020 TM01 Termination of appointment of Helen Louise Brewster as a director on 18 March 2020
27 May 2020 AP01 Appointment of Mr Kevin Dobson as a director on 18 March 2020
27 May 2020 TM01 Termination of appointment of Stuart Aidan Brewster as a director on 18 March 2020
27 May 2020 AA Micro company accounts made up to 30 April 2019
27 May 2020 PSC07 Cessation of Helen Louise Brewster as a person with significant control on 18 March 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
07 May 2019 DISS40 Compulsory strike-off action has been discontinued
06 May 2019 AA Total exemption full accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
22 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
01 Jul 2016 AP01 Appointment of Stuart Aidan Brewster as a director on 25 April 2016
01 Jul 2016 AP03 Appointment of Kevin Dobson as a secretary on 25 April 2016
25 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-25
  • GBP 2