Advanced company searchLink opens in new window

GHI FORMWORK (UK) LTD

Company number 09343394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
09 Dec 2020 AD01 Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 9 December 2020
08 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 LIQ02 Statement of affairs
09 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 PSC01 Notification of Garry John Grimes as a person with significant control on 31 March 2020
02 Apr 2020 PSC07 Cessation of Ghi Formwork Holding Ag as a person with significant control on 31 March 2020
02 Apr 2020 TM01 Termination of appointment of Ekkehart Misch as a director on 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
30 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Apr 2019 MR05 All of the property or undertaking has been released from charge 093433940001
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
15 Dec 2017 MR01 Registration of charge 093433940001, created on 30 November 2017
08 Nov 2017 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 153 Mortimer Street Herne Bay Kent CT6 5HA on 8 November 2017
01 Aug 2017 CH01 Director's details changed for Mr Ekkehart Misch on 31 July 2017
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jul 2017 TM01 Termination of appointment of Manuel Akhbari as a director on 11 July 2017
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015