This company is commonly known as Giraffe Building Services Ltd. The company was founded 14 years ago and was given the registration number 07025503. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | GIRAFFE BUILDING SERVICES LTD |
---|---|---|
Company Number | : | 07025503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 September 2009 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Kenton Park Shopping Centre, Kenton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4RU | Secretary | 22 September 2009 | Active |
Unit 9 Kenton Park Shopping Centre, Kenton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4RU | Director | 22 September 2009 | Active |
Mr Stephen Campbell Taylor | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-19 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-26 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-01 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-27 | Resolution | Resolution. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-20 | Officers | Change person secretary company with change date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.