Advanced company searchLink opens in new window

GRIFFITHS INGS PROPERTY LAWYERS LTD.

Company number 07309723

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)
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 30 July 2024
04 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 30 July 2023
23 Jun 2023 AD01 Registered office address changed from 2 Soverign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 23 June 2023
06 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 30 July 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
10 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 30 July 2020
23 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-31
19 Aug 2019 AD01 Registered office address changed from 70a High Street Barry Vale of Glamorgan CF62 7DW to 2 Soverign Quay Havannah Street Cardiff CF10 5SF on 19 August 2019
16 Aug 2019 LIQ02 Statement of affairs
16 Aug 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 TM01 Termination of appointment of Kelly Hancock as a director on 12 March 2019
13 Mar 2019 TM01 Termination of appointment of Nicholas O Sullivan as a director on 11 March 2019
08 Mar 2019 TM01 Termination of appointment of Clare Touhig-Gamble as a director on 5 March 2019
01 Oct 2018 TM01 Termination of appointment of William Rhodri Howells as a director on 25 September 2018
13 Sep 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
05 Sep 2018 AP01 Appointment of Mrs Clare Touhig-Gamble as a director on 1 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Dec 2016 AP01 Appointment of William Rhodri Howells as a director on 5 December 2016
14 Nov 2016 MR01 Registration of charge 073097230002, created on 24 October 2016
15 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Sally Anne Griffiths as a director on 30 June 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Feb 2016 AP01 Appointment of Nicholas O Sullivan as a director on 9 November 2015