GHC PLANNING CONSULTANTS LTD

59 Fortescue Street 59 Fortescue Street, Bath, BA2 7PE, England
StatusDISSOLVED
Company No.08027422
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 5 months, 21 days

SUMMARY

GHC PLANNING CONSULTANTS LTD is an dissolved private limited company with number 08027422. It was incorporated 12 years, 1 month, 5 days ago, on 12 April 2012 and it was dissolved 4 years, 5 months, 21 days ago, on 26 November 2019. The company address is 59 Fortescue Street 59 Fortescue Street, Bath, BA2 7PE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Helen Margaret Currie

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Andrew Briggs Currie

Change date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 59 Fortescue Street Norton St. Philip Bath BA2 7PE

Old address: 3 Tench Road Calne Wiltshire SN11 9PW

Change date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 13 Sidmouth Street Devizes Wiltshire SN10 1LD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Andrew Briggs Currie

Change date: 2013-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-14

Officer name: Gordon Andrew Briggs Currie

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Margaret Currie

Change date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 STEELE ROAD MANAGEMENT COMPANY LIMITED

50 STEELE ROAD,LONDON,E11 3JA

Number:07018627
Status:ACTIVE
Category:Private Limited Company

AUTONOMY (MULTIMEDIA) LIMITED

1 SPRING LANE,BUCKS,MK46 5BN

Number:02909091
Status:ACTIVE
Category:Private Limited Company

ELITE ELECTRICAL ENGINEERS LIMITED

5 CHURSTON CLOSE,HOUGHTON LE SPRING,DH4 4XL

Number:06509323
Status:ACTIVE
Category:Private Limited Company

J A TELECOM LIMITED

224 FLAXLEY ROAD,BIRMINGHAM,B33 9HD

Number:09045184
Status:ACTIVE
Category:Private Limited Company

OAKLEY WOOD FURNITURE LIMITED

1A FIELD END, DRAKES DRIVE,AYLESBURY,HP18 9EJ

Number:10091072
Status:ACTIVE
Category:Private Limited Company

TOONA PROD LTD

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:11160185
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