Advanced company searchLink opens in new window

GRIFFIN SERVICE GROUP LIMITED

Company number 09783239

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)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
21 Nov 2018 LIQ02 Statement of affairs
21 Nov 2018 600 Appointment of a voluntary liquidator
21 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
29 Oct 2018 AD01 Registered office address changed from 9 Windsor Way Rayleigh Essex SS6 8PE England to 21 Highfield Road Dartford Kent DA1 2JS on 29 October 2018
11 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
09 Aug 2018 TM01 Termination of appointment of Chris Edward Vincent as a director on 9 August 2018
09 Aug 2018 PSC04 Change of details for Mr Jay Ashley Vincent as a person with significant control on 9 August 2018
09 Aug 2018 PSC07 Cessation of Christopher Edward Vincent as a person with significant control on 9 August 2018
08 Nov 2017 AA Micro company accounts made up to 31 August 2017
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
16 Nov 2016 AA Micro company accounts made up to 31 August 2016
14 Nov 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 August 2016
18 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
06 Oct 2016 CH01 Director's details changed for Mr Jay Ashley Vincent on 1 September 2016
06 Oct 2016 AD01 Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ England to 9 Windsor Way Rayleigh Essex SS6 8PE on 6 October 2016
20 Apr 2016 AD01 Registered office address changed from 508 Rayleigh Road Leigh-on-Sea Essex SS9 5HZ England to 1386 London Road Leigh-on-Sea Essex SS9 2UJ on 20 April 2016
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 500
07 Nov 2015 TM01 Termination of appointment of Claire Anne Harmsworth as a director on 7 November 2015
07 Nov 2015 AP01 Appointment of Mr Chris Edward Vincent as a director on 5 November 2015
07 Nov 2015 AP01 Appointment of Mr Jay Ashley Vincent as a director on 5 November 2015
06 Oct 2015 TM01 Termination of appointment of Jay Vincent as a director on 1 October 2015
06 Oct 2015 AD01 Registered office address changed from 9 Glenwood Avenue Hockley Essex SS5 4HH United Kingdom to 508 Rayleigh Road Leigh-on-Sea Essex SS9 5HZ on 6 October 2015