GRIFFITHS INGS PROPERTY LAWYERS LTD.
Company number 07309723
- Company Overview for GRIFFITHS INGS PROPERTY LAWYERS LTD. (07309723)
- Filing history for GRIFFITHS INGS PROPERTY LAWYERS LTD. (07309723)
- People for GRIFFITHS INGS PROPERTY LAWYERS LTD. (07309723)
- Charges for GRIFFITHS INGS PROPERTY LAWYERS LTD. (07309723)
- Insolvency for GRIFFITHS INGS PROPERTY LAWYERS LTD. (07309723)
- More for GRIFFITHS INGS PROPERTY LAWYERS LTD. (07309723)
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
|
|
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 |