GRIFFITS & PARTNERS LIMITED

25 Fieldway, Wavertree Garden 25 Fieldway, Wavertree Garden, Merseyside, L15 7LU
StatusACTIVE
Company No.05511237
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 4 days

SUMMARY

GRIFFITS & PARTNERS LIMITED is an active private limited company with number 05511237. It was incorporated 18 years, 9 months, 30 days ago, on 18 July 2005 and it was dissolved 1 year, 8 months, 4 days ago, on 13 September 2022. The company address is 25 Fieldway, Wavertree Garden 25 Fieldway, Wavertree Garden, Merseyside, L15 7LU.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Administrative restoration company

Date: 26 Aug 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samir Farman

Notification date: 2016-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Sep 2011

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Brumby Limited

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Taylor

Change date: 2010-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Administrative restoration company

Date: 24 Aug 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 18 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-18

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian taylor / 15/07/2009

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director global executive organization LIMITED

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian taylor

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed brumby LIMITED

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary geo formation (uk) LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 05/09/06 from: unit 3, 266 banbury road, oxford, oxfordshire, OX2 7DL

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GNNK LIMITED

10 TEGAN CLOSE,SUTTON,SM2 6GS

Number:09776630
Status:ACTIVE
Category:Private Limited Company

GS LOGISTICS UK LTD

4TH FLOOR 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:05992197
Status:ACTIVE
Category:Private Limited Company

LLOYD DOBBIE PHOTOGRAPHY LTD

COZEE COTTAGE BICKER FEN,BOSTON,PE20 3BQ

Number:07803448
Status:ACTIVE
Category:Private Limited Company

MOUSELOW QUALITY CARS LIMITED

1 WELLBANK,STALYBRIDGE CHESHIRE,SK15 2RL

Number:01358294
Status:LIQUIDATION
Category:Private Limited Company
Number:06805185
Status:ACTIVE
Category:Private Limited Company

SOUTH MANCHESTER DETAILING LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:06343880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source