Advanced company searchLink opens in new window

AM GRIFFITHS LTD

Company number 13777538

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2023 AA Micro company accounts made up to 5 April 2023
17 Aug 2023 AD01 Registered office address changed from 7B Market Street Whaley Bridge SK23 7AA United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 17 August 2023
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2023 DS01 Application to strike the company off the register
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 1 December 2022 with updates
31 Oct 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 31 December 2022 to 5 April 2022
11 Mar 2022 TM01 Termination of appointment of Anais Stacey as a director on 21 January 2022
10 Mar 2022 AP01 Appointment of Mr Aldrin Joseph Rosillo as a director on 21 January 2022
08 Mar 2022 PSC07 Cessation of Anais Stacey as a person with significant control on 21 January 2022
05 Mar 2022 PSC01 Notification of Aldrin Joseph Rosillo as a person with significant control on 21 January 2022
26 Jan 2022 AD01 Registered office address changed from 7B 7B Market Street Whaley Bridge SK23 7AA United Kingdom to 7B Market Street Whaley Bridge SK23 7AA on 26 January 2022
18 Jan 2022 AD01 Registered office address changed from 53 Clos Y Cwarra Cardiff CF5 4QT Wales to 7B 7B Market Street Whaley Bridge SK23 7AA on 18 January 2022
02 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted