GHCAN SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 APPLICATION FOR STRIKING-OFF

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY COLIN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY COLIN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLIN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLIN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 10/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 10/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 DIRECTOR APPOINTED MR PAUL ROBERT NICHOLSON

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLIN NICHOLSON / 02/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 02/08/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM
2 EAST STREET
OKEHAMPTON
DEVON
EX20 1AS

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLIN NICHOLSON / 09/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 09/04/2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANN NICHOLSON / 09/04/2013

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
UNITS 10 & 11
EXETER ROAD INDUSTRIAL ESTATE
OKEHAMPTON
DEVON
EX20 1UB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 COMPANY NAME CHANGED NICHOLSONS (S.W.) LIMITED CERTIFICATE ISSUED ON 02/05/12

View Document

02/05/122 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR GEOFFREY COLIN NICHOLSON

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN DRAYTON / 11/11/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN DRAYTON / 11/11/2011

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NICHOLSON

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS HILARY ANN DRAYTON

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: G OFFICE CHANGED 04/07/03 UNIT 1A VICTORIA TRADING ESTATE ROCHE ST. AUSTELL CORNWALL PL26 8XL

View Document

12/04/0312 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: G OFFICE CHANGED 28/05/99 44, PENMERE ROAD, SANDY MEADOW, ST., AUSTELL, CORNWALL, PL25 3PE.

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED J.B. SUPPLIES (S.W.) LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/09/9011 September 1990 ELECTIVE RES. 28/08/90

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: G OFFICE CHANGED 03/04/89 14/15 FARADAY MILL BUSINESS PARK PLYMOUTH PL4 0ST

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 30/09/88 FULL LIST NOF

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/11/8713 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: G OFFICE CHANGED 12/10/87 1 FORD PARK ROAD MUTLEY PLAIN PLYMOUTH PL4 6QT

View Document

26/11/8626 November 1986 ANNUAL RETURN MADE UP TO 22/09/86

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information


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