GRIFFIN BUILDING CONTRACTORS LIMITED
Company number 07451901
- Company Overview for GRIFFIN BUILDING CONTRACTORS LIMITED (07451901)
- Filing history for GRIFFIN BUILDING CONTRACTORS LIMITED (07451901)
- People for GRIFFIN BUILDING CONTRACTORS LIMITED (07451901)
- Insolvency for GRIFFIN BUILDING CONTRACTORS LIMITED (07451901)
- More for GRIFFIN BUILDING CONTRACTORS LIMITED (07451901)
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) |
---|---|---|---|
25 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
12 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from The Old Pigsty Hillsdown Farm Tywford Lane, Birch Grove Horsted Keynes Haywards Heath West Sussex RH17 7BH to Unit 27 Bluebell Business Estate Sheffield Park Uckfield TN22 3HQ on 26 October 2016 | |
26 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Mr Stephen Skinner as a director | |
18 Jun 2012 | AP03 | Appointment of Mr Stephen Skinner as a secretary | |
18 Jun 2012 | TM01 | Termination of appointment of Neil Ward as a director | |
18 Jun 2012 | TM02 | Termination of appointment of Neil Stephen Ward as a secretary | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from Myosotis Isle of Thorns, Chelwood Gate Haywards Heath RH17 7LA United Kingdom on 7 October 2011 | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Mar 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 March 2011 | |
25 Nov 2010 | NEWINC |
Incorporation
|