G & H INVESTMENTS LIMITED

Apt 2359 Chynoweth House Apt 2359 Chynoweth House, Truro, TR4 8UN, Cornwall
StatusDISSOLVED
Company No.05870528
CategoryPrivate Limited Company
Incorporated10 Jul 2006
Age17 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 24 days

SUMMARY

G & H INVESTMENTS LIMITED is an dissolved private limited company with number 05870528. It was incorporated 17 years, 11 months, 10 days ago, on 10 July 2006 and it was dissolved 4 years, 9 months, 24 days ago, on 27 August 2019. The company address is Apt 2359 Chynoweth House Apt 2359 Chynoweth House, Truro, TR4 8UN, Cornwall.



Company Fillings

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-01

Psc name: Stephen Frederick Horbury

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Garrood

Termination date: 2016-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jocastas Group Ltd

Cessation date: 2016-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Old address: Jocasta's Restaurant Moor Lane Thorpe-on-the-Hill Lincoln LN6 9BW United Kingdom

New address: Apt 2359 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN

Change date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Frederick Horbury

Change date: 2014-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from 16 shearway business park folkestone kent CT19 4RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 10 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJS LOGISTICS LTD

19 BRANDER CLOSE,BRADFORD,BD10 8SY

Number:11036338
Status:ACTIVE
Category:Private Limited Company

CWMNI CYMUNEDOL BRO FFESTINIOG

5 STRYD FAWR,BLAENAU FFESTINIOG,LL41 3ES

Number:06724277
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAMES FAULDS & SONS (MAYBOLE) LIMITED

249 WEST GEORGE STREET,,G2 4RB

Number:SC024858
Status:LIQUIDATION
Category:Private Limited Company

LARCHESTER ESTATES LTD

57 KENYON LANE,MANCHESTER,M40 9JG

Number:05449966
Status:ACTIVE
Category:Private Limited Company

TAXO REX LTD

C/O THE ACCOUNTANT NETWORK 50 VISTA BUSINESS CENTRE,HOUNSLOW,TW4 6JQ

Number:09586924
Status:ACTIVE
Category:Private Limited Company
Number:CE007569
Status:ACTIVE
Category:Charitable Incorporated Organisation

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