G.O.H CONTRACTORS LTD
MALDON

Hellopages » Essex » Maldon » CM9 4LL

Company number 09385565
Status Active - Proposal to Strike off
Incorporation Date 13 January 2015
Company Type Private Limited Company
Address VICTORIA HOUSE 88 THE CAUSEWAY, HEYBRIDGE, MALDON, ESSEX, ENGLAND, CM9 4LL
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of G.O.H CONTRACTORS LTD are www.gohcontractors.co.uk, and www.g-o-h-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. G O H Contractors Ltd is a Private Limited Company. The company registration number is 09385565. G O H Contractors Ltd has been working since 13 January 2015. The present status of the company is Active - Proposal to Strike off. The registered address of G O H Contractors Ltd is Victoria House 88 The Causeway Heybridge Maldon Essex England Cm9 4ll. . HICKMAN, George is a Secretary of the company. HICKMAN, George William Blackford is a Director of the company. HICKMAN, Oliver James Blackford is a Director of the company. The company operates in "Painting".


Current Directors

Secretary
HICKMAN, George
Appointed Date: 13 January 2015

Director
HICKMAN, George William Blackford
Appointed Date: 13 January 2015
32 years old

Director
HICKMAN, Oliver James Blackford
Appointed Date: 13 January 2015
34 years old

G.O.H CONTRACTORS LTD Events

18 Jan 2017
Compulsory strike-off action has been suspended
13 Dec 2016
First Gazette notice for compulsory strike-off
10 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

10 Feb 2016
Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England to Victoria House 88 the Causeway Heybridge Maldon Essex CM9 4LL on 10 February 2016
11 Aug 2015
Secretary's details changed for George Hickman on 11 August 2015
11 Aug 2015
Director's details changed for Mr Oliver James Blackford Hickman on 11 August 2015
11 Aug 2015
Director's details changed for Mr George William Blackford Hickman on 11 August 2015
11 Aug 2015
Registered office address changed from 5 Seaview Avenue West Mersea Colchester CO5 8HE United Kingdom to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 11 August 2015
13 Jan 2015
Incorporation
Statement of capital on 2015-01-13
  • GBP 2