GIRAFFE BUILDING SERVICES LTD

Company Documents

DateDescription
24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

02/07/212 July 2021 Liquidators' statement of receipts and payments to 2021-05-17

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 12/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 12/09/2019

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 19/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 19/11/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 52 CHILLINGHAM ROAD HEATON NEWCASTLE UPON TYNE NE6 5BT

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 15/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MARIE TAYLOR / 15/11/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 04/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MARIE TAYLOR / 03/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 03/10/2013

View Document

04/10/134 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 6 LONSDALE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3HQ

View Document

01/11/111 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL TAYLOR / 22/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/09/0922 September 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