GHD HOLDINGS LIMITED

Bridgewater Place Bridgewater Place, Leeds, LS11 5BZ
StatusDISSOLVED
Company No.06302502
CategoryPrivate Limited Company
Incorporated04 Jul 2007
Age16 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution03 Apr 2023
Years1 year, 1 month, 13 days

SUMMARY

GHD HOLDINGS LIMITED is an dissolved private limited company with number 06302502. It was incorporated 16 years, 10 months, 12 days ago, on 04 July 2007 and it was dissolved 1 year, 1 month, 13 days ago, on 03 April 2023. The company address is Bridgewater Place Bridgewater Place, Leeds, LS11 5BZ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-07-01

Psc name: Ghd Group Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Philippe Michel Marie Georges

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippe Michel Marie Georges

Termination date: 2018-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Michael Joseph Hewett

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: David James Riley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: David James Riley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Philippe Michel Marie Georges

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-17

Officer name: Philippe Michel Marie Georges

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Peter Jeffrey Godden

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Doyle

Termination date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Christopher Doyle

Termination date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: David James Riley

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David James Riley

Appointment date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Patrick Davey

Termination date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jeffrey Godden

Appointment date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Mr Anthony Patrick Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stoneham

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Doyle

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Christopher Doyle

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Coppock

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Coppock

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2013-04-12

Documents

View document PDF

Legacy

Date: 12 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 12 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/04/13

Documents

View document PDF

Resolution

Date: 12 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Old address: C/O Eversheds Llp, Eversheds House, Great Bridgewater Street Manchester M1 5ES

Change date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Herbert Stoneham

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lawrence Patrick Coppock

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Patrick Coppock

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hall

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hall

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cheung

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alan Stanley Hall

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Pitter

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Cheung

Change date: 2010-07-04

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Fox

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joanne adams / 31/12/2007

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin penny

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed peter cheung

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/07/07--------- £ si [email protected]=200000 £ si 545000@1=545000 £ ic 1/745001

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/07/07

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 04 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASMEX SERVICES LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:03191581
Status:ACTIVE
Category:Private Limited Company

BRINDLE ENGINEERING LIMITED

8 SPRING FIELD CLOSE,HULL,HU11 5QP

Number:10944143
Status:ACTIVE
Category:Private Limited Company

DRUMACHOSE MEWS MANAGEMENT LTD

LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR

Number:NI043730
Status:ACTIVE
Category:Private Limited Company

KOMIRI LTD

GLYNCOED,COWBRIDGE,CF71 7EN

Number:08338129
Status:ACTIVE
Category:Private Limited Company

LINKS INVESTMENT CONSULTING LIMITED

NORWOOD,NORTH BERWICK,EH39 4BL

Number:SC412395
Status:ACTIVE
Category:Private Limited Company

OAK & LIME LIMITED

2 WATER END BARNS,EVERSHOLT,MK17 9EA

Number:07467700
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