Advanced company searchLink opens in new window

GEORGE H.W. GRIFFITH LIMITED

Company number 04700242

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
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
  • GBP 100
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
  • GBP 100
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