G.W.CARRIGILL LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from C/O Clough Corporate Solutions Limited Vicarge Chanbers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-03

View Document

03/03/253 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/10/2425 October 2024 Registered office address changed from 12 Corporation Street Dewsbury County of York WF13 1QL to Vicarge Chanbers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2024-10-25

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Statement of affairs

View Document

03/09/243 September 2024 Satisfaction of charge 3 in full

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 Satisfaction of charge 2 in full

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Notification of Susan Jean Carrigill as a person with significant control on 2022-06-16

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

10/01/2310 January 2023 Cessation of William David Carrigill as a person with significant control on 2022-06-16

View Document

28/09/2228 September 2022 Termination of appointment of William David Carrigill as a director on 2022-06-16

View Document

28/09/2228 September 2022 Termination of appointment of William David Carrigill as a secretary on 2022-06-16

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

09/12/209 December 2020 PREVEXT FROM 28/12/2019 TO 28/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

25/09/1925 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID CARRIGILL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY EDITH CARRIGILL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDITH CARRIGILL

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR WILLIAM DAVID CARRIGILL

View Document

01/08/181 August 2018 CESSATION OF WILIAM DAVID CARRIGILL AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE CARRIGILL

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM CARRIGILL / 08/06/2017

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH CARRIGILL / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CARRIGILL / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM CARRIGILL / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CARRIGILL / 31/12/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARRIGILL / 03/01/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARRIGILL / 05/01/2009

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/03/8726 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/11/6229 November 1962 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