Advanced company searchLink opens in new window

GIRAFFE BUILDING SERVICES LTD

Company number 07025503

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-18
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