GHF MEDIA LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire
StatusDISSOLVED
Company No.08957120
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 27 days

SUMMARY

GHF MEDIA LIMITED is an dissolved private limited company with number 08957120. It was incorporated 10 years, 2 months, 10 days ago, on 25 March 2014 and it was dissolved 3 months, 27 days ago, on 06 February 2024. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ

Old address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG

Change date: 2023-04-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2022

Action Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

New address: 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG

Change date: 2022-06-23

Old address: 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ

New address: 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP

Change date: 2021-09-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Legacy

Date: 29 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/03/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Mr Richard Andrew Frederick Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Andrew Frederick Taylor

Change date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 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: 13 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 10 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

New address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ

Old address: , Glebe Business Park Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

Old address: , 108 Old Chester Road, Higher Walton, Warrington, WA4 6TG, United Kingdom

New address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTAL CIVIL ENGINEERING LIMITED

10433639: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10433639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAMARA CARE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11269397
Status:ACTIVE
Category:Private Limited Company

OLORUNDA ENTERPRISES LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09202877
Status:ACTIVE
Category:Private Limited Company
Number:11103026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHOENIX FLOWERS (UK) LIMITED

62 HURSLEY ROAD,HAMPSHIRE,SO53 2FT

Number:04841744
Status:ACTIVE
Category:Private Limited Company

THE GABLES (WESTBOURNE) LTD.

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:03264906
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