G H SALES (BRADFORD) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 100 Barbirolli Square Manchester M2 3BD. Old address: The Media Centre Northumberland Street Huddersfield HD1 1RL. Change date: 2023-08-04. 2023-08-04 View Report
Address. Old address: Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN. New address: The Media Centre Northumberland Street Huddersfield HD1 1RL. Change date: 2023-06-08. 2023-06-08 View Report
Address. Old address: 8 King Cross Street Halifax HX1 2SH United Kingdom. New address: Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN. Change date: 2023-06-08. 2023-06-08 View Report
Resolution. Description: Resolutions. 2023-05-25 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-05-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-05-25 View Report
Confirmation statement. Statement with updates. 2023-04-21 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Change of name. Description: Company name changed heaven scent florist LIMITED\certificate issued on 09/03/22. 2022-03-09 View Report
Officers. Termination date: 2022-01-01. Officer name: Michelle Hardcastle. 2022-01-12 View Report
Accounts. Accounts type micro entity. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type micro entity. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type micro entity. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-05-18 View Report
Persons with significant control. Psc name: Gary Hardcastle. Notification date: 2018-05-01. 2018-05-17 View Report
Confirmation statement. Statement with updates. 2018-05-17 View Report
Persons with significant control. Notification date: 2018-05-08. Psc name: Gary Hardcastle. 2018-05-08 View Report
Officers. Termination date: 2018-04-01. Officer name: Allan Peter Naylor. 2018-05-08 View Report
Officers. Officer name: Allan Peter Naylor. Termination date: 2018-04-01. 2018-05-08 View Report
Officers. Termination date: 2018-04-01. Officer name: Allan Peter Naylor. 2018-05-08 View Report
Persons with significant control. Cessation date: 2018-04-01. Psc name: Allan Peter Naylor. 2018-05-08 View Report
Officers. Appointment date: 2018-04-01. Officer name: Mr Gary Hardcastle. 2018-05-08 View Report
Officers. Appointment date: 2018-04-01. Officer name: Mrs Michelle Hardcastle. 2018-05-08 View Report
Officers. Officer name: Mr Gary Hardcastle. Appointment date: 2018-04-01. 2018-05-08 View Report
Incorporation. Capital: GBP 1 2018-03-15 View Report