Advanced company searchLink opens in new window

GHG SOLICITORS LIMITED

Company number NI606482

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)
16 Mar 2016 AP01 Appointment of Mr Steven John Wright as a director on 8 March 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
28 Sep 2015 SH06 Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 3.00
28 Sep 2015 SH03 Purchase of own shares.
09 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
12 Mar 2015 AA Total exemption small company accounts made up to 28 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
23 Dec 2013 AA Total exemption small company accounts made up to 29 March 2013
10 Jun 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2013 AA01 Previous accounting period shortened from 30 March 2012 to 29 March 2012
06 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
03 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH on 3 April 2012
26 May 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 4
26 May 2011 AP01 Appointment of Mr Christopher Clarke as a director
26 May 2011 TM01 Termination of appointment of Chris Adams as a director
08 Apr 2011 CERTNM Company name changed tdoc LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
08 Apr 2011 NM06 Change of name with request to seek comments from relevant body
08 Apr 2011 CONNOT Change of name notice
07 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted