- Company Overview for GIRTON CROSS LIMITED (08306579)
- Filing history for GIRTON CROSS LIMITED (08306579)
- People for GIRTON CROSS LIMITED (08306579)
- Insolvency for GIRTON CROSS LIMITED (08306579)
- More for GIRTON CROSS LIMITED (08306579)
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 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2014 | AD01 | Registered office address changed from 05Th Floor 24 Old Bond Street London to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 17 November 2014 | |
14 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 May 2014 | CH01 | Director's details changed for Mr Graham Charles Sims on 21 May 2014 | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 Feb 2014 | SH08 | Change of share class name or designation | |
19 Feb 2014 | SH02 | Sub-division of shares on 10 February 2014 | |
14 Feb 2014 | TM01 | Termination of appointment of Peter Ward as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Jamie Constable as a director | |
30 Jan 2014 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
30 Jan 2014 | AP01 | Appointment of Mr Graham Charles Sims as a director | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | NEWINC |
Incorporation
|