UKBizDB.co.uk

GHB RESOLUTION 2020 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ghb Resolution 2020 Limited. The company was founded 17 years ago and was given the registration number 05967347. The firm's registered office is in LEEDS. You can find them at 29 Park Square West, , Leeds, West Yorkshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:GHB RESOLUTION 2020 LIMITED
Company Number:05967347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:29 Park Square West, Leeds, West Yorkshire, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwinn House, Main Street, Great Heck, Goole, DN14 0BQ

Secretary16 October 2006Active
7, Vanbrugh Road, Eggborough, Goole, DN14 0LW

Director16 October 2006Active
Harwinn House, Main Street, Great Heck, Goole, DN14 0BQ

Director16 October 2006Active

People with Significant Control

Mr Denzil William Vallance
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:29, Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Gazette

Gazette dissolved liquidation.

Download
2023-11-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-12Resolution

Resolution.

Download
2020-07-03Change of name

Change of name notice.

Download
2020-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-20Resolution

Resolution.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.