GRAHAM HALES CONSULTING LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Registered office address changed from 7 Addison Road Guildford GU1 3QQ England to 34 Tunsgate Quarter Guildford Surrey GU1 3DT on 2023-02-03

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-03-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY EMMA HALES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PATRICK HALES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1620 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/157 June 2015 SECRETARY APPOINTED EMMA JANE HALES

View Document

07/06/157 June 2015 DIRECTOR APPOINTED GRAHAM PATRICK HALES

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 98 MEOLS PARADE MEOLS WIRRAL MERSEYSIDE CH47 5AY UNITED KINGDOM

View Document

07/06/157 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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