GRIFFIN ENVIRONMENTAL SERVICES LIMITED



Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O PHS SERVICES LIMITED WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 02/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 02/02/2012

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 CURREXT FROM 11/12/2009 TO 31/03/2010

View Document

09/05/099 May 2009 PREVSHO FROM 31/03/2009 TO 11/12/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHN FLETCHER SKIDMORE

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM OFFICE NO 1 PASTURE LANE BUS- INESS CENTRE RAINFORD ST HELENS MERSEYSIDE WA11 8PU

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: OFFICE NO 1 PASTURE LANE BUS- INESS CENTRE RAINFORD ST HELENS MERSEYSIDE WA11 8PU

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED PETER JAMES COHEN

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KENNAUGH

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SHEA

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED BARBARA KENNAUGH

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY RESIGNED CHRISTOPHER SHEA

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 11 December 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document



20/04/0720 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 ACC. REF. DATE EXTENDED FROM 11/03/07 TO 31/03/07

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/03/06

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 S366A DISP HOLDING AGM 21/09/05

View Document

13/10/0513 October 2005 S366A DISP HOLDING AGM 21/09/05 S252 DISP LAYING ACC 21/09/05 S386 DISP APP AUDS 21/09/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/03/05

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/03/04

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 £ IC 3000/1500 06/08/03 £ SR 1500@1=1500

View Document

02/09/032 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/0320 June 2003 NC INC ALREADY ADJUSTED 01/07/94

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 £ NC 2000/3000 01/07/9

View Document

01/04/031 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 11/03/03

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/03/03

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DISP HOLD AGM LAY AA`S 03/03/97

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 COMPANY NAME CHANGED SHARPBEAU LIMITED CERTIFICATE ISSUED ON 19/05/94

View Document

18/05/9418 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/94

View Document

18/05/9418 May 1994 COMPANY NAME CHANGED SHARPBEAU LIMITED CERTIFICATE ISSUED ON 19/05/94; RESOLUTION PASSED ON 31/03/94

View Document

13/05/9413 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: ROOM 404 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: G OFFICE CHANGED 13/05/94 ROOM 404 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 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