Advanced company searchLink opens in new window

GIRTON CROSS LIMITED

Company number 08306579

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide 10/02/2014
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted