- Company Overview for GRIFFINS RESCUE (WILTSHIRE) LTD (10481030)
- Filing history for GRIFFINS RESCUE (WILTSHIRE) LTD (10481030)
- People for GRIFFINS RESCUE (WILTSHIRE) LTD (10481030)
- More for GRIFFINS RESCUE (WILTSHIRE) LTD (10481030)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2024 | DS01 | Application to strike the company off the register | |
16 Jan 2024 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
11 Oct 2023 | AD01 | Registered office address changed from Cerney Garage Clarks Hay South Cerney Cirencester GL7 5UA England to Wootton Lodge Marlborough Road Royal Wootton Bassett Swindon SN4 7QU on 11 October 2023 | |
03 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
29 Nov 2022 | CH01 | Director's details changed for Mr Mark Lloyd on 1 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Mark Lloyd as a person with significant control on 1 November 2022 | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Jul 2019 | PSC04 | Change of details for Mr Mark Lloyd as a person with significant control on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr Mark Lloyd on 1 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
11 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
10 Dec 2018 | AD01 | Registered office address changed from The Jays Chelworth, Cricklade Wilts, Swindon SN6 6HD England to Cerney Garage Clarks Hay South Cerney Cirencester GL7 5UA on 10 December 2018 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | PSC01 | Notification of Mark Lloyd as a person with significant control on 16 November 2016 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates |