Advanced company searchLink opens in new window

GRIFFITHS MARKETING AND LOGISTICS LIMITED

Company number 09090029

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)
24 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 18 July 2024
04 Aug 2023 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 4 August 2023
04 Aug 2023 LIQ02 Statement of affairs
04 Aug 2023 600 Appointment of a voluntary liquidator
04 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
14 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
14 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
28 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 29 June 2018
21 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
20 Jun 2018 AD01 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 20 June 2018
03 May 2018 MR01 Registration of charge 090900290001, created on 30 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 29 June 2017
25 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 29 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
21 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Dec 2015 CH01 Director's details changed for Mr Hugo John Edward Griffiths on 31 October 2015
17 Nov 2015 CH01 Director's details changed for Mr Hugo John Griffiths on 30 September 2015
22 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3,125