- Company Overview for GHS HEATING AND PLUMBING LTD (12075995)
- Filing history for GHS HEATING AND PLUMBING LTD (12075995)
- People for GHS HEATING AND PLUMBING LTD (12075995)
- Insolvency for GHS HEATING AND PLUMBING LTD (12075995)
- More for GHS HEATING AND PLUMBING LTD (12075995)
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 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from 43 Carisbrooke Road Gosport Hampshire PO13 0OY to 269 Church Street Blackpool FY1 3PB on 19 October 2023 | |
17 Jul 2023 | CH01 | Director's details changed | |
17 Jul 2023 | CH03 | Secretary's details changed for Mr Marc Ashton Smith on 14 July 2023 | |
17 Jul 2023 | PSC04 | Change of details for Mr Marc Ashton Smith as a person with significant control on 14 July 2023 | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2023 | AD01 | Registered office address changed from 43 Carisbrooke Road Gosport Hampshire PO13 0QY England to 43 Carisbrooke Road Gosport Hampshire PO13 0OY on 18 February 2023 | |
18 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | LIQ02 | Statement of affairs | |
23 Jan 2023 | AD01 | Registered office address changed from The Incuhive Space Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 5PG United Kingdom to 43 Carisbrooke Road Gosport Hampshire PO13 0QY on 23 January 2023 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from 43 Carisbrooke Road Gosport Hampshire PO13 0QY England to The Incuhive Space Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 5PG on 5 July 2021 | |
11 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Marc Ashton Smith as a director on 1 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 43 Carisbrooke Road Gosport Hampshire PO13 0QY on 6 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mrs Kerris Smith as a director on 1 November 2020 | |
06 Nov 2020 | CH03 | Secretary's details changed for Mr Marc Smith on 1 November 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
28 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-28
|