Advanced company searchLink opens in new window

GILLIAN GRIFFITHS LIMITED

Company number 01941949

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)
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
  • GBP 15,052
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
  • GBP 15,052
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