GIRAFFE CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10487198
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 2 days

SUMMARY

GIRAFFE CONTRACTING LTD is an dissolved private limited company with number 10487198. It was incorporated 7 years, 6 months, 17 days ago, on 18 November 2016 and it was dissolved 2 years, 1 month, 2 days ago, on 03 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom

Change date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-22

Psc name: Natasa Makulova

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA

Old address: 76 High Street Runcorn WA7 1JH England

Change date: 2018-01-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

New address: 76 High Street Runcorn WA7 1JH

Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amorsinia Cuevas

Change date: 2016-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-22

Psc name: Amorsinia Cuevas

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasa Makulova

Termination date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amorsinia Cuevas

Appointment date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 329 East Park Road Leicester LE5 5HL United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-01-05

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUXILIUM CAPITAL PARTNERS LLP

THE ADELPHI BUILDING,LONDON,WC2N 6HT

Number:OC399188
Status:ACTIVE
Category:Limited Liability Partnership

DISTANT SHORES LIMITED

SUITE 4,THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:06891328
Status:ACTIVE
Category:Private Limited Company

FIX LONDON FIELDS LIMITED

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:07845223
Status:ACTIVE
Category:Private Limited Company

IMBUE CONSULTING LTD

38 KILN GARTH,LEICESTER,LE7 7LZ

Number:04294722
Status:ACTIVE
Category:Private Limited Company

PEPPERCORN RENTALS LIMITED

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:06767035
Status:ACTIVE
Category:Private Limited Company

RUISLIP CONSULTANCY SERVICES LIMITED

SUITE 66 BARLEYMOW CENTRE,LONDON,W4 4PH

Number:08906538
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