G & H MECHANICAL SERVICES LTD

57 Woodberry Way, Walton On The Naze, CO14 8EW, England
StatusACTIVE
Company No.09921513
CategoryPrivate Limited Company
Incorporated17 Dec 2015
Age8 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

G & H MECHANICAL SERVICES LTD is an active private limited company with number 09921513. It was incorporated 8 years, 4 months, 19 days ago, on 17 December 2015. The company address is 57 Woodberry Way, Walton On The Naze, CO14 8EW, England.



Company Fillings

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE England

New address: 57 Woodberry Way Walton on the Naze CO14 8EW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Young

Change date: 2019-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: Jason Swinbourne

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Swinbourne

Cessation date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: Axis Accounting, S3B Dugard House Peartree Road Colchester CO3 0UL England

Change date: 2017-12-20

New address: 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Incorporation company

Date: 17 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

K MINNIS CONSTRUCTION LIMITED

3 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:10221137
Status:ACTIVE
Category:Private Limited Company

ONIONPLUS (UK) LIMITED

LODGE FARM, BOXTED ROAD,COLCHESTER,CO6 4AP

Number:10722470
Status:ACTIVE
Category:Private Limited Company

OUTHGILL LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09758305
Status:ACTIVE
Category:Private Limited Company

PILLPAX LTD

ROSE STREET PHARMACY 23 ROSE STREET,WOKINGHAM,RG40 1XS

Number:11453716
Status:ACTIVE
Category:Private Limited Company

S.P FACILITIES CONSULTING LTD

48 GRASSHOLME,TAMWORTH,B77 4BZ

Number:11611164
Status:ACTIVE
Category:Private Limited Company

SCOTTISH PROVINCIAL PRESS LIMITED

NEW CENTURY HOUSE,INVERNESS,IV1 1FG

Number:SC126102
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