- Company Overview for GRIFFIN TOOMES INCORPORATED LIMITED (04265584)
- Filing history for GRIFFIN TOOMES INCORPORATED LIMITED (04265584)
- People for GRIFFIN TOOMES INCORPORATED LIMITED (04265584)
- Charges for GRIFFIN TOOMES INCORPORATED LIMITED (04265584)
- More for GRIFFIN TOOMES INCORPORATED LIMITED (04265584)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Glen Andrew Toomes as a director on 6 January 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Units 4+5 Heatseam Business Park Ravensthorpe Road Dewsbury West Yorkshire WF12 9EG to Princes House Wright Street Hull East Yorkshire HU2 8HX on 20 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Joseph Mason Griffin as a director on 6 January 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
05 Jan 2019 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
05 Jan 2019 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Jan 2019 | RT01 | Administrative restoration application | |
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | TM01 | Termination of appointment of Joseph Mason Griffin as a director on 10 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Steven Kenneth Hirst as a director on 10 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Glen Andrew Toomes as a director on 10 September 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
11 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Aug 2013 | TM02 | Termination of appointment of Glen Toomes as a secretary |