- Company Overview for GIRAFFE BUILDING SERVICES LTD (07025503)
- Filing history for GIRAFFE BUILDING SERVICES LTD (07025503)
- People for GIRAFFE BUILDING SERVICES LTD (07025503)
- Charges for GIRAFFE BUILDING SERVICES LTD (07025503)
- Insolvency for GIRAFFE BUILDING SERVICES LTD (07025503)
- More for GIRAFFE BUILDING SERVICES LTD (07025503)
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) |
---|---|---|---|
24 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2022 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2021 | |
19 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2020 | LIQ02 | Statement of affairs | |
27 May 2020 | 600 | Appointment of a voluntary liquidator | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | AD01 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from Unit 9 Kenton Park Shopping Centre Kenton Lane Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RU United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 May 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
20 Sep 2019 | PSC04 | Change of details for Mr Stephen Campbell Taylor as a person with significant control on 12 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Stephen Campbell Taylor on 12 September 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Stephen Campbell Taylor on 19 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr Stephen Campbell Taylor as a person with significant control on 19 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 52 Chillingham Road Heaton Newcastle upon Tyne NE6 5BT to Unit 9 Kenton Park Shopping Centre Kenton Lane Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RU on 21 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Stephen Campbell Taylor on 15 November 2017 | |
20 Nov 2017 | CH03 | Secretary's details changed for Mrs Jayne Marie Taylor on 15 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
04 Oct 2017 | CH01 | Director's details changed for Mr Stephen Campbell Taylor on 4 October 2017 |