Advanced company searchLink opens in new window

GRIFFITHS & HARTLEY LTD

Company number 07140955

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 AD01 Registered office address changed from 203 Richardshaw Lane Pudsey West Yorkshire LS28 6AA England to 42 Lidget Hill Pudsey LS28 7DR on 3 April 2018
06 Mar 2018 AD02 Register inspection address has been changed to Kingswood House 80 Richardshaw Lane Stanningley Pudsey LS28 6BN
05 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
06 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
05 Feb 2018 TM01 Termination of appointment of Darren Lee Griffiths as a director on 15 January 2018
05 Feb 2018 AD01 Registered office address changed from 17 st. Andrews Grove Morley Leeds West Yorkshire LS27 0JH to 203 Richardshaw Lane Pudsey West Yorkshire LS28 6AA on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Matthew Richard Taylor as a director on 15 January 2018
05 Feb 2018 PSC02 Notification of Sano Physiotherapy Ltd as a person with significant control on 15 January 2018
05 Feb 2018 PSC07 Cessation of Darren Lee Griffiths as a person with significant control on 15 January 2018
05 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 202
05 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 202
18 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014