Advanced company searchLink opens in new window

GRIFFINS BUSINESS CONSULTANTS LIMITED

Company number 08979828

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)
28 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 23 January 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 23 January 2022
28 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021
15 Jul 2021 600 Appointment of a voluntary liquidator
15 Jul 2021 LIQ10 Removal of liquidator by court order
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 23 January 2021
11 Feb 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 23 January 2020
11 Mar 2019 AD01 Registered office address changed from Griffins Court 92 London Street Newbury Berkshire RG1 4SJ to 92 London Street Reading Berkshire RG1 4SJ on 11 March 2019
04 Mar 2019 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Griffins Court 92 London Street Newbury Berkshire RG1 4SJ on 4 March 2019
01 Mar 2019 LIQ01 Declaration of solvency
01 Mar 2019 600 Appointment of a voluntary liquidator
01 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-24
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2018 AA Total exemption full accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
15 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000