- Company Overview for GEORGE H.W. GRIFFITH LIMITED (04700242)
- Filing history for GEORGE H.W. GRIFFITH LIMITED (04700242)
- People for GEORGE H.W. GRIFFITH LIMITED (04700242)
- Insolvency for GEORGE H.W. GRIFFITH LIMITED (04700242)
- More for GEORGE H.W. GRIFFITH LIMITED (04700242)
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) |
---|---|---|---|
01 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2019 | |
04 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2018 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from 2 Hidcote Avenue Walmley Sutton Coldfield West Midlands B76 1SA to 15 Colmore Row Birmingham B3 2BH on 30 March 2016 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | 4.70 | Declaration of solvency | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AP01 | Appointment of Mrs Rose Mary Griffith as a director on 1 December 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Century House 31 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR to 2 Hidcote Avenue Walmley Sutton Coldfield West Midlands B76 1SA on 21 November 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | TM02 | Termination of appointment of Robert Jowett as a secretary | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Jan 2012 | TM01 | Termination of appointment of Terasa Kenshole as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Ian Beesley as a director | |
09 May 2011 | AP01 | Appointment of Mr Ian Edward Beesley as a director | |
09 May 2011 | AP01 | Appointment of Mrs Terasa Danielle Kenshole as a director |