- Company Overview for GILLIAN GRIFFITHS LIMITED (01941949)
- Filing history for GILLIAN GRIFFITHS LIMITED (01941949)
- People for GILLIAN GRIFFITHS LIMITED (01941949)
- Charges for GILLIAN GRIFFITHS LIMITED (01941949)
- More for GILLIAN GRIFFITHS LIMITED (01941949)
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) |
---|---|---|---|
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Mrs Gillian Boys on 17 July 2013 | |
08 Nov 2013 | CH03 | Secretary's details changed for Mrs Gillian Boys on 15 July 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from Low Costa Mill Costa Lane Pickering North Yorkshire YO18 8LP on 8 November 2013 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for David Francis Boys on 6 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Gillian Boys on 6 December 2012 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Dec 2010 | TM01 | Termination of appointment of Jane Rombi as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Nicola Guyll as a director | |
28 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Jane Allison Rombi on 1 August 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Nov 2008 | 363a | Return made up to 30/09/08; full list of members |