GRIFFEN ENGINEERING LIMITED

Company Documents

DateDescription
01/06/241 June 2024 Statement of affairs

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Registered office address changed from 1-4 Deakins Place St Peters Street Radford Nottingham NG7 3FT to 126 New Walk Leicester LE1 7JA on 2024-05-22

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Termination of appointment of Peter Sharpe as a secretary on 2021-11-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/11/1930 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/09/185 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

17/01/1817 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAHANGER AHMED

View Document

21/06/1621 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD COOPER / 01/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD COOPER / 01/01/2015

View Document

29/05/1529 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 03/05/11 STATEMENT OF CAPITAL GBP 50100

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN TREADWELL

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAMSHIRE NG16 2ED

View Document

27/04/1027 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEGASUS FINANCE COMPANY LTD / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD COOPER / 01/10/2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED CHRISTOPHER HAROLD COOPER

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED JAHANGER AHMED

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED RILTRAD LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

15/06/0915 June 2009 SECRETARY APPOINTED MR PETER SHARPE

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR DAVID JOHN TAYLOR

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR SEAN TREADWELL

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED PEGASUS FINANCE COMPANY LTD

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

04/04/094 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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