R.F.Giddings & Co. Ltd was founded on 17 June 1938, it's status at Companies House is "Dissolved". The companies director is Giddings, Ivy May. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIDDINGS, Ivy May | N/A | 10 February 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 March 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 December 2017 | |
DS01 - Striking off application by a company | 04 December 2017 | |
CS01 - N/A | 02 August 2017 | |
PSC05 - N/A | 02 August 2017 | |
MR04 - N/A | 28 April 2017 | |
RESOLUTIONS - N/A | 30 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 March 2017 | |
SH19 - Statement of capital | 30 March 2017 | |
CAP-SS - N/A | 30 March 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 27 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 01 April 2016 | |
AUD - Auditor's letter of resignation | 22 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 28 July 2015 | |
MR01 - N/A | 11 July 2015 | |
SH06 - Notice of cancellation of shares | 24 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 September 2014 | |
AD01 - Change of registered office address | 18 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM02 - Termination of appointment of secretary | 14 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
MR01 - N/A | 01 August 2014 | |
AR01 - Annual Return | 24 July 2014 | |
MR04 - N/A | 22 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AUD - Auditor's letter of resignation | 13 December 2013 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AP01 - Appointment of director | 08 November 2012 | |
RP04 - N/A | 26 October 2012 | |
AR01 - Annual Return | 03 August 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
MG01 - Particulars of a mortgage or charge | 13 January 2010 | |
363a - Annual Return | 04 August 2009 | |
353 - Register of members | 04 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 12 August 2008 | |
363s - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
225 - Change of Accounting Reference Date | 14 October 2005 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 17 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2004 | |
AA - Annual Accounts | 15 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2003 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 10 July 2001 | |
363s - Annual Return | 20 September 2000 | |
RESOLUTIONS - N/A | 04 July 2000 | |
AA - Annual Accounts | 26 May 2000 | |
RESOLUTIONS - N/A | 03 February 2000 | |
RESOLUTIONS - N/A | 03 February 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 February 2000 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
RESOLUTIONS - N/A | 06 December 1999 | |
123 - Notice of increase in nominal capital | 06 December 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 December 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1999 | |
123 - Notice of increase in nominal capital | 06 December 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 December 1999 | |
363s - Annual Return | 24 August 1999 | |
AA - Annual Accounts | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 June 1999 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
363s - Annual Return | 22 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1998 | |
AA - Annual Accounts | 20 July 1998 | |
RESOLUTIONS - N/A | 02 June 1998 | |
395 - Particulars of a mortgage or charge | 19 May 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 15 July 1997 | |
363s - Annual Return | 23 September 1996 | |
AA - Annual Accounts | 20 May 1996 | |
395 - Particulars of a mortgage or charge | 16 November 1995 | |
288 - N/A | 14 September 1995 | |
363s - Annual Return | 17 August 1995 | |
395 - Particulars of a mortgage or charge | 23 June 1995 | |
AA - Annual Accounts | 09 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 11 August 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 17 June 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 November 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 25 November 1993 | |
88(2)P - N/A | 26 October 1993 | |
363s - Annual Return | 16 September 1993 | |
RESOLUTIONS - N/A | 23 August 1993 | |
288 - N/A | 18 August 1993 | |
AA - Annual Accounts | 04 August 1993 | |
288 - N/A | 26 February 1993 | |
363s - Annual Return | 02 September 1992 | |
AA - Annual Accounts | 21 July 1992 | |
AA - Annual Accounts | 06 September 1991 | |
363b - Annual Return | 06 September 1991 | |
AA - Annual Accounts | 15 August 1990 | |
363 - Annual Return | 15 August 1990 | |
AA - Annual Accounts | 20 September 1989 | |
363 - Annual Return | 20 September 1989 | |
363 - Annual Return | 16 September 1988 | |
AA - Annual Accounts | 16 September 1988 | |
363 - Annual Return | 01 December 1987 | |
AA - Annual Accounts | 01 December 1987 | |
363 - Annual Return | 15 October 1986 | |
AA - Annual Accounts | 02 September 1986 | |
363 - Annual Return | 17 October 1985 | |
363 - Annual Return | 04 October 1984 | |
363 - Annual Return | 23 January 1984 | |
AA - Annual Accounts | 23 January 1984 | |
363 - Annual Return | 29 November 1982 | |
AA - Annual Accounts | 29 November 1982 | |
363 - Annual Return | 18 December 1981 | |
AA - Annual Accounts | 18 December 1981 | |
AA - Annual Accounts | 15 December 1980 | |
AA - Annual Accounts | 24 November 1979 | |
RESOLUTIONS - N/A | 03 February 1975 | |
MISC - Miscellaneous document | 17 June 1938 | |
NEWINC - New incorporation documents | 17 June 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2015 | Fully Satisfied |
N/A |
A registered charge | 31 July 2014 | Fully Satisfied |
N/A |
Debenture | 05 January 2010 | Fully Satisfied |
N/A |
Debenture | 15 June 2006 | Fully Satisfied |
N/A |
Fixed charge over chattels | 14 October 2005 | Fully Satisfied |
N/A |
Fixed charge over chattels | 10 May 2004 | Fully Satisfied |
N/A |
Debenture deed | 02 December 2002 | Fully Satisfied |
N/A |
Fixed charge - book debts | 29 April 1998 | Fully Satisfied |
N/A |
Charge over book debts | 09 November 1995 | Fully Satisfied |
N/A |
Legal mortgage | 12 June 1995 | Fully Satisfied |
N/A |
Chattels mortgage | 17 June 1994 | Fully Satisfied |
N/A |
Mortgage | 14 August 1946 | Fully Satisfied |
N/A |