Advanced company searchLink opens in new window

A.B. GRIFFITHS & COMPANY LIMITED

Company number 04440395

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
04 Dec 2018 AA Micro company accounts made up to 30 September 2018
27 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 CH01 Director's details changed for Mrs Elizabeth Dorothy Griffiths on 17 September 2014
01 Dec 2014 CH03 Secretary's details changed for Elizabeth Dorothy Griffiths on 17 September 2014
01 Dec 2014 AD01 Registered office address changed from 8 Keels Hill Peasedown St. John Bath Somerset BA2 8ER to 72 Faulkland View Peasedown St. John Bath BA2 8TQ on 1 December 2014
23 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for Mr Andrew Bartholomew Griffiths on 20 November 2012
05 Aug 2013 CH03 Secretary's details changed for Elizabeth Dorothy Griffiths on 20 November 2012
11 May 2013 AP01 Appointment of Mrs Elizabeth Dorothy Griffiths as a director
22 Feb 2013 AD01 Registered office address changed from 93 Ersham Road Hailsham East Sussex BN27 3LH on 22 February 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders