Advanced company searchLink opens in new window

GIRAFFE CONTRACTING LTD

Company number 10487198

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
18 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 12 October 2018
02 Oct 2018 AA Micro company accounts made up to 5 April 2018
14 Aug 2018 PSC07 Cessation of Natasa Makulova as a person with significant control on 22 December 2016
23 Mar 2018 AA Micro company accounts made up to 5 April 2017
17 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
06 Dec 2017 CH01 Director's details changed for Mrs Amorsinia Cuevas on 22 December 2016
22 Nov 2017 PSC01 Notification of Amorsinia Cuevas as a person with significant control on 22 December 2016
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 17 August 2017
18 Jan 2017 TM01 Termination of appointment of Natasa Makulova as a director on 22 December 2016
17 Jan 2017 AP01 Appointment of Mrs Amorsinia Cuevas as a director on 22 December 2016
05 Jan 2017 AD01 Registered office address changed from 329 East Park Road Leicester LE5 5HL United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 5 January 2017
18 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted