G.S.H. HOMES LIMITED

Chapel Villa Farm Chapel Villa Farm, St Agnes, TR4 8BX, Cornwall
StatusDISSOLVED
Company No.05678992
CategoryPrivate Limited Company
Incorporated18 Jan 2006
Age18 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 6 days

SUMMARY

G.S.H. HOMES LIMITED is an dissolved private limited company with number 05678992. It was incorporated 18 years, 3 months, 27 days ago, on 18 January 2006 and it was dissolved 2 years, 2 months, 6 days ago, on 08 March 2022. The company address is Chapel Villa Farm Chapel Villa Farm, St Agnes, TR4 8BX, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 19 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Stewart Hirst

Termination date: 2021-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr Simeon Hirst

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Julie Hirst

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: G.S.H. Homes (Holdings) Limited

Cessation date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: G.S.H. Homes (Holdings) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

New address: Chapel Villa Farm Mingoose St Agnes Cornwall TR4 8BX

Change date: 2015-06-29

Old address: The Owl House Barkla Shop St Agnes Cornwall TR5 0XN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Stewart Hirst

Change date: 2014-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2015

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-26

Officer name: Julie Hirst

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2013

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Hirst

Change date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: Putham Farm Cutcombe Wheddon Cross Minehead Somerset TA24 7AS

Change date: 2012-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-14

Officer name: Giles Hirst

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keystone fostering LIMITED\certificate issued on 23/10/06

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 20/10/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/02/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 SOUTH BANK TERRACE LIMITED

PARRY & DREWETT,CHESSINGTON,KT9 1NU

Number:01908419
Status:ACTIVE
Category:Private Limited Company

CHICKEN N SPICE LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:05331972
Status:ACTIVE
Category:Private Limited Company

DISHONORABLE PIRATE COMPANY LTD

BLACKBURN TECHNOLOGY MANAGEMENT CENTRE R23,BLACKBURN,BB1 5QB

Number:11230081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDMUND NAPIER ACCOUNTANTS LIMITED

156-158 BLACKBURN ROAD,BOLTON,BL1 8DR

Number:04768959
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALL BUILDING SERVICES LIMITED

140 ST. NICOLAS PARK DRIVE,NUNEATON,CV11 6EE

Number:11137060
Status:ACTIVE
Category:Private Limited Company

HARTON STREET MANAGEMENT LIMITED

SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ

Number:02365722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source