- Company Overview for GRIFFIN HAULAGE LTD (09715044)
- Filing history for GRIFFIN HAULAGE LTD (09715044)
- People for GRIFFIN HAULAGE LTD (09715044)
- Charges for GRIFFIN HAULAGE LTD (09715044)
- Insolvency for GRIFFIN HAULAGE LTD (09715044)
- More for GRIFFIN HAULAGE LTD (09715044)
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) |
---|---|---|---|
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2024 | |
22 Feb 2023 | LIQ02 | Statement of affairs | |
12 Jan 2023 | AD01 | Registered office address changed from Office 5 the Courtyard Llantrisant Industrial Estate Llantrisant Pontyclun CF72 8YU Wales to 14 Derby Road Stapleford Nottingham NG9 7AA on 12 January 2023 | |
12 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | PSC04 | Change of details for Mr Dean Paul Griffin as a person with significant control on 1 February 2021 | |
09 Aug 2022 | PSC01 | Notification of Marc Kerslake as a person with significant control on 1 January 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
16 Sep 2019 | AD01 | Registered office address changed from 9 Purple Close Port Talbot West Glamorgan SA12 7BA United Kingdom to Office 5 the Courtyard Llantrisant Industrial Estate Llantrisant Pontyclun CF72 8YU on 16 September 2019 | |
12 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
01 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Mar 2018 | MR01 | Registration of charge 097150440001, created on 14 March 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|