Advanced company searchLink opens in new window

W.C.GRIFFITHS & SON LIMITED

Company number 00349721

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 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
03 Apr 2012 SH20 Statement by Directors
03 Apr 2012 SH19 Statement of capital on 3 April 2012
  • GBP 1
03 Apr 2012 CAP-SS Solvency Statement dated 28/03/12
03 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2011 AA Accounts for a dormant company made up to 2 April 2011
09 Dec 2011 AP03 Appointment of Mr David Scudder as a secretary on 8 December 2011
09 Dec 2011 TM02 Termination of appointment of Andrew Laurence Mckelvie as a secretary on 8 December 2011
10 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
09 Feb 2011 TM01 Termination of appointment of Christopher Adams as a director
17 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 3 April 2010
17 Mar 2010 TM02 Termination of appointment of Jonathan Moxon as a secretary
09 Mar 2010 CH01 Director's details changed for Mr Christopher Etherington on 9 March 2010
17 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
13 Sep 2009 AA Accounts made up to 4 April 2009
02 May 2009 288b Appointment Terminated Director graham mcpherson
09 Dec 2008 288c Director's Change of Particulars / chris etherington / 11/11/2008 / Forename was: chris, now: christopher; HouseName/Number was: , now: bobbolds farm; Street was: forge house, now: cooks pond road; Area was: selborne road greatham, now: ; Post Town was: liss, now: milland; Region was: hampshire, now: west sussex; Post Code was: GU33 6HG, now: GU30
04 Dec 2008 288b Appointment Terminated Secretary colin cooper
03 Dec 2008 288a Secretary appointed andrew mckelvie
18 Nov 2008 288a Director and secretary appointed jonathan david moxon
18 Nov 2008 288b Appointment Terminated Director christopher little
18 Nov 2008 AA Accounts made up to 5 April 2008