Ghfco Limited

General information

Name:

Ghfco Ltd

Office Address:

Cross Chambers 9 High Street SY16 2NY Newtown

Number: 07287927

Incorporation date: 2010-06-17

Dissolution date: 2020-10-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Newtown under the following Company Registration No.: 07287927. The firm was set up in 2010. The office of the firm was situated at Cross Chambers 9 High Street. The area code is SY16 2NY. This company was formally closed on October 6, 2020, which means it had been active for ten years. The firm registered name change from Kerry Vale Vineyard to Ghfco Limited took place on November 25, 2019.

Geoffrey F. was this specific company's director, appointed in 2010 in June.

Geoffrey F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ghfco Limited 2019-11-25
  • Kerry Vale Vineyard Limited 2010-06-17

Financial data based on annual reports

Company staff

Geoffrey F.

Role: Director

Appointed: 17 June 2010

Latest update: 1 October 2023

People with significant control

Geoffrey F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
June F.
Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 29 July 2020
Confirmation statement last made up date 17 June 2019
Annual Accounts 3 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 18 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 February 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies