Advanced company searchLink opens in new window

ANDREW GIFFORD ARCHITECTS LTD

Company number 04767828

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)
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
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015