- Company Overview for GRIFFITH & HALL HOLDINGS LIMITED (06449929)
- Filing history for GRIFFITH & HALL HOLDINGS LIMITED (06449929)
- People for GRIFFITH & HALL HOLDINGS LIMITED (06449929)
- Charges for GRIFFITH & HALL HOLDINGS LIMITED (06449929)
- More for GRIFFITH & HALL HOLDINGS LIMITED (06449929)
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
|
|
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
|
|
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 |