- Company Overview for G & H ENGINEERING SERVICES LIMITED (SC243188)
- Filing history for G & H ENGINEERING SERVICES LIMITED (SC243188)
- People for G & H ENGINEERING SERVICES LIMITED (SC243188)
- Charges for G & H ENGINEERING SERVICES LIMITED (SC243188)
- Insolvency for G & H ENGINEERING SERVICES LIMITED (SC243188)
- More for G & H ENGINEERING SERVICES LIMITED (SC243188)
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) |
---|---|---|---|
03 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
28 Jan 2016 | AD01 | Registered office address changed from 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016 | |
19 Jan 2016 | AUD | Auditor's resignation | |
18 Jan 2016 | TM01 | Termination of appointment of David White as a director on 4 January 2016 | |
19 Nov 2015 | AP01 | Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015 | |
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
18 Jul 2014 | TM01 | Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Mr David White on 31 January 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Mr Marc Tony August Beckers on 31 January 2014 | |
20 Dec 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from 233 St Vincent Street Glasgow G2 5QY on 7 October 2013 |