GRIFFITH CLARKE SECRETARIAL LIMITED
Status | DISSOLVED |
Company No. | 05373664 |
Category | Private Limited Company |
Incorporated | 23 Feb 2005 |
Age | 19 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 months, 10 days |
SUMMARY
GRIFFITH CLARKE SECRETARIAL LIMITED is an dissolved private limited company with number 05373664. It was incorporated 19 years, 3 months, 10 days ago, on 23 February 2005 and it was dissolved 2 months, 10 days ago, on 26 March 2024. The company address is 701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT, Gloucestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 08 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type dormant
Date: 18 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control without name date
Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Old address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
New address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
Change date: 2018-02-23
Documents
Accounts with accounts type dormant
Date: 23 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Paul Griffith
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type dormant
Date: 21 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Certificate change of name company
Date: 10 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed griffith clarke LIMITED\certificate issued on 10/07/14
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type dormant
Date: 09 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type dormant
Date: 25 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type dormant
Date: 08 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type dormant
Date: 17 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Accounts with accounts type dormant
Date: 21 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-16
Officer name: Mr Julian Spencer Owens
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Spencer Owens
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Paul Griffith
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr julian spencer owens
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr julian spencer owens
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark clarke
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark clarke
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from slad valley house, 203 slad road stroud glos GL5 1RJ
Documents
Accounts with accounts type dormant
Date: 07 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Some Companies
ALDER HOUSE,STROUD,GL5 5EY
Number: | 11471376 |
Status: | ACTIVE |
Category: | Private Limited Company |
484 GARRATT LANE,EARLSFIELD,SW17 0PY
Number: | 10901342 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOX COMMUNICATIONS UK LIMITED
111 EDMUND STREET,BIRMINGHAM,B3 2HJ
Number: | 06044194 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 METHA ROAD,NEWQUAY,TR8 5LR
Number: | 06585162 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNOWBOW PRODUCTIONS (2000) LIMITED
131 SOUTH COAST ROAD,EAST SUSSEX,BN10 8PA
Number: | 03264942 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP22457R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |