Advanced company searchLink opens in new window

J.D.GALLAGHER LIMITED

Company number 01020164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2011 AP01 Appointment of Mr William Shepherd as a director on 1 August 2011
14 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director on 1 August 2011
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2011 DS01 Application to strike the company off the register
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 163,030
10 Aug 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
04 Nov 2009 CH03 Secretary's details changed for Jennifer Anne Brierley on 1 October 2009
23 Sep 2009 AA Accounts made up to 31 December 2008
11 Nov 2008 363a Return made up to 01/10/08; full list of members
25 Sep 2008 AA Accounts made up to 31 December 2007
15 Apr 2008 288c Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
10 Apr 2008 288c Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
31 Oct 2007 363a Return made up to 01/10/07; full list of members
11 Oct 2007 AA Accounts made up to 31 December 2006
24 Apr 2007 288a New director appointed
24 Apr 2007 288b Director resigned
12 Feb 2007 288a New secretary appointed
12 Feb 2007 288b Secretary resigned
08 Dec 2006 288c Director's particulars changed