- Company Overview for GHP PROJECTS & SERVICES LTD (SC428282)
- Filing history for GHP PROJECTS & SERVICES LTD (SC428282)
- People for GHP PROJECTS & SERVICES LTD (SC428282)
- More for GHP PROJECTS & SERVICES LTD (SC428282)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | TM01 | Termination of appointment of Mary Turner as a director on 1 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr David Jones as a director on 1 July 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
22 Mar 2013 | TM01 | Termination of appointment of David Jones as a director | |
06 Nov 2012 | AP01 | Appointment of Mrs Mary Turner as a director | |
21 Sep 2012 | CERTNM |
Company name changed glenelm LIMITED\certificate issued on 21/09/12
|
|
15 Aug 2012 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 August 2012 | |
15 Aug 2012 | AP01 | Appointment of David Jones as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
15 Aug 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Jul 2012 | NEWINC | Incorporation |