Advanced company searchLink opens in new window

GRIFFITHS PALLETS SERVICES LIMITED

Company number 03474425

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)
04 May 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 4.68 Liquidators' statement of receipts and payments to 15 January 2014
04 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2013 4.68 Liquidators' statement of receipts and payments to 4 May 2013
09 Jul 2012 4.68 Liquidators' statement of receipts and payments to 4 May 2012
16 Jun 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
24 May 2010 4.20 Statement of affairs with form 4.19
17 May 2010 600 Appointment of a voluntary liquidator
17 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2010 AD01 Registered office address changed from J R Works Bryntywod Llangyfelach Swansea SA5 7LE on 27 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
15 Dec 2009 CH01 Director's details changed for Joanne Helena Fletcher on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Michael Peter Patrick Fletcher on 15 December 2009
10 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
10 Mar 2009 363a Return made up to 02/12/08; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2007 363a Return made up to 02/12/07; full list of members
11 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
18 Dec 2006 363a Return made up to 02/12/06; full list of members
18 Dec 2006 288c Director's particulars changed
18 Dec 2006 288c Secretary's particulars changed;director's particulars changed
26 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
06 Dec 2005 363s Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05