G H SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
17/07/2517 July 2025 New | Application to strike the company off the register |
04/03/254 March 2025 | Micro company accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Termination of appointment of Jane Henfrey as a secretary on 2021-10-01 |
16/11/2116 November 2021 | Cessation of Gary Henfrey as a person with significant control on 2021-10-31 |
16/11/2116 November 2021 | Registered office address changed from 40 Harvey Road Congleton Cheshire CW12 2DL to 11 Samuel Street Macclesfield SK11 6UW on 2021-11-16 |
16/11/2116 November 2021 | Termination of appointment of Gary Henfrey as a director on 2021-10-31 |
16/11/2116 November 2021 | Appointment of Mr Gordon Ash as a director on 2021-10-01 |
16/11/2116 November 2021 | Notification of Gordon Ash as a person with significant control on 2021-10-31 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/01/1623 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HENFREY / 01/10/2009 |
11/02/1011 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/03/0617 March 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/01/0316 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
21/01/0121 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/01/0010 January 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
15/06/9915 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
05/02/995 February 1999 | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS |
14/07/9814 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
21/01/9821 January 1998 | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
22/09/9722 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
10/03/9710 March 1997 | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
24/01/9624 January 1996 | NEW DIRECTOR APPOINTED |
24/01/9624 January 1996 | REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 40 HARVEY ROAD CONGLETON CHESHIRE CW12 2DL |
24/01/9624 January 1996 | NEW SECRETARY APPOINTED |
24/01/9624 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/01/9617 January 1996 | DIRECTOR RESIGNED |
17/01/9617 January 1996 | SECRETARY RESIGNED |
22/12/9522 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company