G GRIFFITHS ENGINEERING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Suite 0546, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-08-07

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Termination of appointment of Guy John Ashley Griffiths as a director on 2024-07-30

View Document

05/08/245 August 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-30

View Document

05/08/245 August 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-07-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

05/08/245 August 2024 Cessation of Guy John Ashley Griffiths as a person with significant control on 2024-07-30

View Document

05/08/245 August 2024 Confirmation statement made on 2022-11-21 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

06/01/216 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / GUY JOHN ASHLEY GRIFFITHS / 22/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY JOHN ASHLEY GRIFFITHS / 21/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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