A L GRIFFITHS CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Registered office address changed from Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 2025-03-19 |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Declaration of solvency |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-04-30 |
05/06/245 June 2024 | Previous accounting period extended from 2024-02-28 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-04 with updates |
02/07/232 July 2023 | Total exemption full accounts made up to 2023-02-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-04 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LYN GRIFFITHS / 03/07/2019 |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LYN GRIFFITHS / 03/07/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/07/1726 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ |
16/03/1616 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, SECRETARY DOREEN GRIFFITHS |
16/03/1216 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYN GRIFFITHS / 03/03/2010 |
22/03/1022 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | 29/02/08 TOTAL EXEMPTION FULL |
11/04/0811 April 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
03/04/063 April 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
17/03/0517 March 2005 | NEW SECRETARY APPOINTED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | SECRETARY RESIGNED |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
04/03/054 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company