About

Registered Number: 04598891
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: 5a Farleton Close, Weybridge, Surrey, KT13 0JD

 

Established in 2002, G B & H Consulting Ltd are based in Surrey, it's status at Companies House is "Dissolved". There is one director listed as Burns, Garry for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, Garry 22 November 2002 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 07 February 2018
CS01 - N/A 20 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 January 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 22 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 05 October 2010
AAMD - Amended Accounts 26 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 17 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 23 June 2006
CERTNM - Change of name certificate 21 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 20 August 2004
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
363a - Annual Return 01 December 2003
395 - Particulars of a mortgage or charge 15 February 2003
225 - Change of Accounting Reference Date 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.