This company is commonly known as G&h Property Investment Limited. The company was founded 10 years ago and was given the registration number 08631789. The firm's registered office is in BISHOP AUCKLAND. You can find them at 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | G&H PROPERTY INVESTMENT LIMITED |
---|---|---|
Company Number | : | 08631789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 July 2013 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England, DL14 6XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hutton Close, South Church Enterprise Park, Bishop Auckland, England, DL14 6XG | Director | 15 December 2021 | Active |
45, Virginia Gardens, Middlesbrough, England, TS5 8DD | Director | 31 July 2013 | Active |
Mrs Gurpreet Kaur | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hutton Close, Bishop Auckland, England, DL14 6XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-11 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-03-11 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-03-11 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-16 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2016-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.