Advanced company searchLink opens in new window

GRIFFITH & HALL HOLDINGS LIMITED

Company number 06449929

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2019 DS01 Application to strike the company off the register
07 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 TM01 Termination of appointment of George James Ferguson Birrell as a director on 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
16 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
01 Dec 2016 MR01 Registration of charge 064499290001, created on 16 November 2016
21 Nov 2016 AA01 Change of accounting reference date
21 Nov 2016 AP01 Appointment of Mr George James Ferguson Birrell as a director on 31 October 2016
21 Nov 2016 AD01 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 21 November 2016
21 Nov 2016 AP01 Appointment of Mr Leigh Robert George Birrell as a director on 31 October 2016
21 Nov 2016 AP01 Appointment of Mr James Alexander Birrell as a director on 31 October 2016
21 Nov 2016 TM02 Termination of appointment of Brian Hall as a secretary on 31 October 2016
21 Nov 2016 TM01 Termination of appointment of Brian Hall as a director on 31 October 2016
21 Nov 2016 TM01 Termination of appointment of David Vaughan Griffith as a director on 31 October 2016
07 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
18 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
01 Dec 2014 CH01 Director's details changed for David Vaughan Griffith on 1 October 2014
28 Nov 2014 CH01 Director's details changed for Brian Hall on 2 October 2014