Advanced company searchLink opens in new window

GRIFFIN BUILDING CONTRACTORS LIMITED

Company number 07451901

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 Aug 2024 AD01 Registered office address changed from Unit 27 Bluebell Business Estate Sheffield Park Uckfield TN22 3HQ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2 August 2024
02 Aug 2024 600 Appointment of a voluntary liquidator
02 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-19
02 Aug 2024 LIQ02 Statement of affairs
28 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AA01 Previous accounting period extended from 30 March 2022 to 31 March 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 AA Unaudited abridged accounts made up to 30 March 2021
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
09 Mar 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1
20 Jun 2017 CH03 Secretary's details changed for Mr Stephen Skinner on 7 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Alexander Skinner on 7 June 2017
20 Jun 2017 CH03 Secretary's details changed for Mr Stephen Skinner on 7 June 2017