G H C BUILDERS & JOINERS LIMITED

06769327
35 BRIDLE LANE, GREENWICH RIPLEY DE5 3BL

Documents

Documents
Date Category Description Pages
04 Feb 2025 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Apr 2024 officers Termination of appointment of secretary (John William Hodgkinson) 1 Buy now
26 Apr 2024 officers Termination of appointment of director (John William Hodgkinson) 1 Buy now
25 Apr 2024 officers Appointment of director (Miss Rachael Hodgkinson) 2 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2023 accounts Annual Accounts 9 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2022 accounts Annual Accounts 9 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 9 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2020 accounts Annual Accounts 9 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2019 accounts Annual Accounts 9 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 accounts Annual Accounts 9 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2017 accounts Annual Accounts 10 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jun 2016 accounts Annual Accounts 8 Buy now
02 Jun 2016 officers Termination of appointment of director (John Francis Cox) 1 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
21 Sep 2015 accounts Annual Accounts 8 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 6 Buy now
15 Aug 2013 accounts Annual Accounts 8 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (John Francis Cox) 2 Buy now
09 Dec 2009 officers Change of particulars for director (John William Hodgkinson) 2 Buy now
14 Jan 2009 officers Director's change of particulars / john cox / 09/12/2008 1 Buy now
09 Jan 2009 officers Appointment terminated director jonathon round 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 35 bridle lane, greenwich ripley derbyshire DE5 3BL united kingdom 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 35 greenwich ripley derbyshire DE5 3BL 1 Buy now
07 Jan 2009 officers Director and secretary's change of particulars / john hodgkinson / 09/12/2008 2 Buy now
07 Jan 2009 officers Director and secretary's change of particulars / john hodkinson / 09/12/2008 2 Buy now
07 Jan 2009 officers Director's change of particulars / john cox / 09/12/2008 1 Buy now
28 Dec 2008 capital Ad 09/12/08\gbp si 199@1=199\gbp ic 1/200\ 2 Buy now
16 Dec 2008 officers Director appointed john francis cox 2 Buy now
16 Dec 2008 officers Director and secretary appointed john william hodkinson 2 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from 35 bridle lane greenwich ripley derbyshire DE5 3BL uk 1 Buy now
09 Dec 2008 incorporation Incorporation Company 13 Buy now