Advanced company searchLink opens in new window

A. A. GRIGGS AND COMPANY LIMITED

Company number 04132686

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
04 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
07 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
13 Nov 2018 TM02 Termination of appointment of Anne Steele as a secretary on 31 October 2018
13 Nov 2018 TM01 Termination of appointment of Anne Steele as a director on 31 October 2018
13 Nov 2018 AP03 Appointment of Zillah Wendy Stone as a secretary on 31 October 2018
13 Nov 2018 AP01 Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018
06 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
09 Aug 2018 CH01 Director's details changed for Mr William Beverley Hicks on 25 July 2018
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
30 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
22 Jan 2016 TM01 Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
22 Jan 2016 AP01 Appointment of Mr William Beverley Hicks as a director on 21 January 2016
03 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
24 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
02 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
23 Jan 2014 TM01 Termination of appointment of David Matthews as a director
20 Nov 2013 AD01 Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2