Advanced company searchLink opens in new window

H.J.GIFFORD LIMITED

Company number 00269544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2021 600 Appointment of a voluntary liquidator
12 Feb 2021 LIQ01 Declaration of solvency
12 Feb 2021 AD01 Registered office address changed from 26 Heritage Park Basingstoke Hampshire RG22 4XT to 36 Fifth Avenue Havant Hampshire PO9 2PL on 12 February 2021
12 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-25
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
29 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
09 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1,052
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,052
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
20 Jul 2013 AP03 Appointment of Mrs Jane Alison Caithness as a secretary
20 Jul 2013 TM02 Termination of appointment of Carolyn Gifford as a secretary