Advanced company searchLink opens in new window

GRIFFIN BMS LIMITED

Company number 05340383

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
28 Mar 2011 CH01 Director's details changed for Mr Nigel James Ford on 24 January 2011
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Jul 2010 AD01 Registered office address changed from St Piran 80 Cowper Road Boxmoor Hertfordshire HP1 1PF on 1 July 2010
19 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Julie Burton Brown on 17 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Nigel James Ford on 17 February 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Mar 2009 288b Appointment Terminated Director andrew munday
20 Mar 2009 288c Director's Change of Particulars / nigel ford / 19/03/2009 / Title was: , now: mr; Middle Name/s was: , now: james; HouseName/Number was: , now: st piran; Area was: boxmore, now: ; Post Town was: hemel hempstead, now: boxmoor
20 Mar 2009 287 Registered office changed on 20/03/2009 from coryton, cuckmere road seaford east sussex BN25 4DG
19 Mar 2009 288b Appointment Terminated Secretary luke munday
19 Feb 2009 363a Return made up to 24/01/09; full list of members
15 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Feb 2008 363a Return made up to 24/01/08; full list of members
18 Feb 2008 288c Director's particulars changed
18 Feb 2008 123 £ nc 100/200 31/01/07
19 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
08 Feb 2007 363a Return made up to 24/01/07; full list of members
05 Feb 2007 288a New director appointed
04 Aug 2006 AA Total exemption small company accounts made up to 31 January 2006
03 Mar 2006 363a Return made up to 24/01/06; full list of members