About

Registered Number: 05826146
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lisa 19 July 2011 - 1
MOORE, Timothy James 23 May 2006 20 January 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.