GRIFFIN HAULAGE LTD
Status | LIQUIDATION |
Company No. | 09715044 |
Category | Private Limited Company |
Incorporated | 03 Aug 2015 |
Age | 8 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GRIFFIN HAULAGE LTD is an liquidation private limited company with number 09715044. It was incorporated 8 years, 10 months, 2 days ago, on 03 August 2015. The company address is 14 Derby Road Stapleford, Nottingham, NG9 7AA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2024
Action Date: 03 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-03
Documents
Liquidation voluntary statement of affairs
Date: 22 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: Office 5 the Courtyard Llantrisant Industrial Estate Llantrisant Pontyclun CF72 8YU Wales
New address: 14 Derby Road Stapleford Nottingham NG9 7AA
Change date: 2023-01-12
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 09 Aug 2022
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mr Dean Paul Griffin
Documents
Notification of a person with significant control
Date: 09 Aug 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Kerslake
Notification date: 2021-01-01
Documents
Gazette filings brought up to date
Date: 08 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
New address: Office 5 the Courtyard Llantrisant Industrial Estate Llantrisant Pontyclun CF72 8YU
Old address: 9 Purple Close Port Talbot West Glamorgan SA12 7BA United Kingdom
Documents
Accounts amended with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2018
Action Date: 14 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097150440001
Charge creation date: 2018-03-14
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Capital allotment shares
Date: 06 Jun 2017
Action Date: 16 Aug 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-08-16
Documents
Capital allotment shares
Date: 11 May 2017
Action Date: 01 May 2017
Category: Capital
Type: SH01
Date: 2017-05-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc James David Kerslake
Appointment date: 2016-08-16
Documents
Some Companies
APOLLO BUILDERS AND CONSTRUCTIONS GROUP LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11895238 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 GREEN LANES,PALMERS GREEN,N13 4SP
Number: | 09652699 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WEST MEAD,RUISLIP,HA4 0TW
Number: | 09270887 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CANAL WHARF,LITTLEBOROUGH,OL15 0HA
Number: | 11555731 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FLEMING LODGE,LONDON,W9 3TE
Number: | 04254720 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HALKETTS HALL,DUNFERMINE,KY11 3HJ
Number: | SC596051 |
Status: | ACTIVE |
Category: | Private Limited Company |