Advanced company searchLink opens in new window

CULL AND GRIFFITHS LIMITED

Company number 05360455

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 AM10 Administrator's progress report
07 Sep 2019 AM23 Notice of move from Administration to Dissolution
10 Apr 2019 AM10 Administrator's progress report
26 Nov 2018 AM07 Result of meeting of creditors
24 Oct 2018 AM03 Statement of administrator's proposal
08 Oct 2018 AM02 Statement of affairs with form AM02SOA
14 Sep 2018 AD01 Registered office address changed from 20 Hornspit Lane West Derby Liverpool L12 5LT to 340 Deansgate Manchester M3 4LY on 14 September 2018
10 Sep 2018 AM01 Appointment of an administrator
23 Aug 2018 MR04 Satisfaction of charge 2 in full
23 Aug 2018 MR04 Satisfaction of charge 1 in full
22 Aug 2018 TM01 Termination of appointment of Mary Cull as a director on 22 August 2018
01 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
15 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,000
29 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 CERTNM Company name changed cull dry lining and plastering LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-07-14
27 Jul 2015 CONNOT Change of name notice
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8,000
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2014 CC04 Statement of company's objects
01 Dec 2014 SH08 Change of share class name or designation
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 8,000