Advanced company searchLink opens in new window

TAYLOR GRIFFIN CONSULTANCY LTD

Company number 05675822

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)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
15 May 2017 4.68 Liquidators' statement of receipts and payments to 21 February 2017
04 Mar 2016 AD01 Registered office address changed from Peacock House 2 Lower Park Bewdley DY12 2DP to 3 the Courtyard Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 March 2016
03 Mar 2016 4.70 Declaration of solvency
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 CERTNM Company name changed griffin taylor consultancy LTD\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
16 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Christopher Robert Griffin on 16 January 2010
12 Feb 2010 CH01 Director's details changed for Jacqueline Ann Griffin on 16 January 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009