G&h Contracts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 10, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06478436
Record last updated Wednesday, April 22, 2015 4:40:54 PM UTC
Official Address Kpmg LLp Arlington Business Park Theale Reading Berkshire Rg74sd
There are 37 companies registered at this street
Locality Theale
Region West Berkshire, England
Postal Code RG74SD
Sector General construction & civil engineering

Charts

Visits

G&H CONTRACTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 16, 2012 Administrator's progress report Administrator's progress report
Registry Jan 6, 2012 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Aug 25, 2011 Administrator's progress report Administrator's progress report
Registry Jul 11, 2011 Administrator's progress report 6478... Administrator's progress report 6478...
Registry Jul 11, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Feb 8, 2011 Administrator's progress report Administrator's progress report
Registry Dec 1, 2010 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Sep 15, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 3, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 19, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Aug 10, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Jul 30, 2010 Change of registered office address Change of registered office address
Registry Jul 26, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Apr 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 23, 2010 Statement of satisfaction in full or in part of mortgage or charge 6478... Statement of satisfaction in full or in part of mortgage or charge 6478...
Registry Jan 28, 2010 Annual return Annual return
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jan 28, 2010 Change of particulars for director 6478... Change of particulars for director 6478...
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jan 28, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 4, 2009 Resignation of a director Resignation of a director
Registry Jul 14, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 14, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 14, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 14, 2009 Redemption of shares Redemption of shares
Registry Jul 14, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 14, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 10, 2009 Resignation of a director Resignation of a director
Registry Jun 8, 2009 Resignation of a director 6478... Resignation of a director 6478...
Registry Jun 3, 2009 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry May 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 2009 Resignation of a director Resignation of a director
Registry Apr 8, 2009 Resignation of a director 6478... Resignation of a director 6478...
Registry Apr 1, 2009 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 3, 2009 Resignation of a director Resignation of a director
Registry Feb 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 2009 Annual return Annual return
Registry Feb 5, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 12, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 12, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 12, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 8, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 1, 2009 Appointment of a woman Appointment of a woman
Registry Dec 31, 2008 Resignation of one Secretary Resignation of one Secretary
Financials Dec 10, 2008 Annual accounts Annual accounts
Registry Nov 13, 2008 Change of accounting reference date Change of accounting reference date
Registry Nov 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 28, 2008 Resignation of a director Resignation of a director
Registry Mar 14, 2008 Resignation of a director 6478... Resignation of a director 6478...
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Appointment of a man as Director 6478... Appointment of a man as Director 6478...
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Appointment of a man as Director 6478... Appointment of a man as Director 6478...
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Appointment of a man as Director 6478... Appointment of a man as Director 6478...
Registry Mar 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Appointment of a man as Director 6478... Appointment of a man as Director 6478...
Registry Feb 26, 2008 Eight appointments: 8 men Eight appointments: 8 men
Registry Feb 13, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 21, 2008 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)