G.H. BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
09/10/239 October 2023 | Application to strike the company off the register |
09/03/239 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
11/06/1711 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
01/01/161 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANINE MCGRANAGHAN / 07/10/2014 |
07/10/147 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BERNARD HUGHES / 06/10/2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 55A ROYAL STREET GOUROCK PA19 1PP |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
07/10/137 October 2013 | SAIL ADDRESS CHANGED FROM: 55A ROYAL STREET GOUROCK RENFREWSHIRE PA19 1PP SCOTLAND |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/10/126 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
08/10/118 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
22/11/0922 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
07/10/097 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
07/10/097 October 2009 | SAIL ADDRESS CREATED |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BERNARD HUGHES / 07/10/2009 |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | 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