GRIFFITHS TECHNICAL LTD

Company Documents

DateDescription
06/12/246 December 2024 Liquidators' statement of receipts and payments to 2024-10-13

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Registered office address changed from 105 Church Street Tewkesbury GL20 5AB England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-10-25

View Document

25/10/2225 October 2022 Statement of affairs

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-07-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-07-31 with updates

View Document

08/11/218 November 2021 Cessation of Amy Griffiths as a person with significant control on 2021-08-26

View Document

08/11/218 November 2021 Termination of appointment of Amy Griffiths as a director on 2021-08-26

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS NATALIE EVANS

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS AMY GRIFFITHS

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GRIFFITHS

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GRIFFITHS

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMY GRIFFITHS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DANIEL GRIFFITHS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR BENJAMIN GRIFFITHS

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFITHS

View Document

12/03/1912 March 2019 CESSATION OF ALAN GRIFFITHS AS A PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY GRIFFITHS

View Document

31/07/1831 July 2018 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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