G H HEALTH, SAFETY AND ENVIRONMENTAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06260402 |
Category | Private Limited Company |
Incorporated | 29 May 2007 |
Age | 17 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 14 days |
SUMMARY
G H HEALTH, SAFETY AND ENVIRONMENTAL SERVICES LIMITED is an dissolved private limited company with number 06260402. It was incorporated 17 years, 5 days ago, on 29 May 2007 and it was dissolved 8 months, 14 days ago, on 19 September 2023. The company address is 15 Northside Close 15 Northside Close, Newton Aycliffe, DL5 7JS, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Dissolution application strike off company
Date: 26 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-30
New address: 15 Northside Close Middridge Newton Aycliffe DL5 7JS
Old address: 1 Northside Close, Middridge Newton Aycliffe Durham DL5 7JS
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Capital allotment shares
Date: 28 Jun 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hall
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11651748 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOUGHTON SQUARE,LONDON,SW9 9AN
Number: | 07531698 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARLBOROUGH ROAD,NOTTINGHAM,NG5 4FG
Number: | 01133578 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADWINTER PLACE,WICKFORD,SS12 9LU
Number: | 10513985 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON DOWN BUSINESS PARK ASTON DOWN,STROUD,GL6 8GA
Number: | 02093071 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE FARM,MILNTHORPE,LA7 7EB
Number: | 08117355 |
Status: | ACTIVE |
Category: | Private Limited Company |