Ghm Contractors Ltd was founded on 23 May 2006 with its registered office in Tunbridge Wells, it's status at Companies House is "Liquidation". The companies directors are listed as Hall, Lisa, Moore, Timothy James in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Lisa | 19 July 2011 | - | 1 |
MOORE, Timothy James | 23 May 2006 | 20 January 2007 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 September 2019 | |
RESOLUTIONS - N/A | 17 September 2019 | |
LIQ02 - N/A | 17 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 September 2019 | |
DISS16(SOAS) - N/A | 07 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 August 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 27 June 2018 | |
AA01 - Change of accounting reference date | 26 June 2018 | |
CS01 - N/A | 06 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
CH03 - Change of particulars for secretary | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
MR01 - N/A | 05 October 2016 | |
MR01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
MR01 - N/A | 12 January 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 18 June 2015 | |
CH01 - Change of particulars for director | 17 September 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AR01 - Annual Return | 31 July 2013 | |
SH01 - Return of Allotment of shares | 31 July 2013 | |
RESOLUTIONS - N/A | 15 July 2013 | |
SH01 - Return of Allotment of shares | 15 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 22 June 2012 | |
SH01 - Return of Allotment of shares | 02 August 2011 | |
SH01 - Return of Allotment of shares | 02 August 2011 | |
SH01 - Return of Allotment of shares | 02 August 2011 | |
SH01 - Return of Allotment of shares | 02 August 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 19 May 2010 | |
225 - Change of Accounting Reference Date | 05 August 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 25 November 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2007 | |
363a - Annual Return | 12 June 2007 | |
RESOLUTIONS - N/A | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2007 | |
225 - Change of Accounting Reference Date | 07 August 2006 | |
NEWINC - New incorporation documents | 23 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2016 | Outstanding |
N/A |
A registered charge | 26 September 2016 | Outstanding |
N/A |
A registered charge | 08 January 2016 | Outstanding |
N/A |