Advanced company searchLink opens in new window

GIGGLEPIN 4X4 LIMITED

Company number 06560709

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)
06 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for James Richard Marsden on 11 May 2011
11 May 2012 TM02 Termination of appointment of Karen Davey as a secretary
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
19 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
20 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Mar 2010 AD01 Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR on 11 March 2010
09 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Jul 2009 363a Return made up to 31/03/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from bank chambers 1 central avenue sittingbourne kent ME10 4AE
01 Aug 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
01 Jul 2008 287 Registered office changed on 01/07/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england
30 Jun 2008 288a Director appointed james marsden
30 Jun 2008 288a Secretary appointed karen davey
30 Jun 2008 288b Appointment terminated director london law services LIMITED
30 Jun 2008 288b Appointment terminated secretary london law secretarial LIMITED
09 Apr 2008 NEWINC Incorporation