GRIFFIN HAULAGE LTD

14 Derby Road Stapleford, Nottingham, NG9 7AA
StatusLIQUIDATION
Company No.09715044
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 10 months, 2 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 16 Aug 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-08-16

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Date: 2017-05-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO BUILDERS AND CONSTRUCTIONS GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11895238
Status:ACTIVE
Category:Private Limited Company

D&D RESTAURANT LTD

149 GREEN LANES,PALMERS GREEN,N13 4SP

Number:09652699
Status:ACTIVE
Category:Private Limited Company

D.I. FENESTRATION LIMITED

43 WEST MEAD,RUISLIP,HA4 0TW

Number:09270887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUTURE CONSTRUCTION (AA) LTD

CANAL WHARF,LITTLEBOROUGH,OL15 0HA

Number:11555731
Status:ACTIVE
Category:Private Limited Company

S.L. EXOTIC FOODS LIMITED

8 FLEMING LODGE,LONDON,W9 3TE

Number:04254720
Status:ACTIVE
Category:Private Limited Company

SCOTT'S PUBS LTD

10 HALKETTS HALL,DUNFERMINE,KY11 3HJ

Number:SC596051
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