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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)