- Company Overview for ANDREW GIFFORD ARCHITECTS LTD (04767828)
- Filing history for ANDREW GIFFORD ARCHITECTS LTD (04767828)
- People for ANDREW GIFFORD ARCHITECTS LTD (04767828)
- More for ANDREW GIFFORD ARCHITECTS LTD (04767828)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2022 | PSC04 | Change of details for Mr Andrew Mclean Gifford as a person with significant control on 16 June 2022 | |
30 Jun 2022 | CH03 | Secretary's details changed for Kim Lorraine Gifford on 16 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mrs Kim Lorraine Gifford on 16 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Andrew Mclean Gifford on 16 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Andrew Mclean Gifford on 16 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Sandfields Lodge Fosseway Lane Lichfield Staffordshire WS14 0AE United Kingdom to 12 Stocks Road Aldbury Tring Hertfordshire HP23 5RU on 30 June 2022 | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Nov 2021 | AA01 | Current accounting period extended from 31 May 2021 to 30 November 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Trafalgar House 20a Market Street Lichfield Staffs WS13 6LH to Sandfields Lodge Fosseway Lane Lichfield Staffordshire WS14 0AE on 14 October 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Oct 2016 | AP01 | Appointment of Mrs Kim Lorraine Gifford as a director on 14 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |