Advanced company searchLink opens in new window

GALLIFORD TRY STRATEGIC LAND LIMITED

Company number 03618275

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)
21 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2012 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 20 September 2012
17 Sep 2012 4.70 Declaration of solvency
17 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
17 Sep 2012 600 Appointment of a voluntary liquidator
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 TM02 Termination of appointment of Alison Scillitoe White as a secretary on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Ian Baker as a director on 31 January 2012
14 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 10,000
02 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
15 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Tom Marshall Nicholson on 14 September 2010
14 Sep 2010 CH01 Director's details changed for Mr Ian Baker on 14 September 2010
18 Jan 2010 AP01 Appointment of Mr Mark Robert Farnham as a director
13 Jan 2010 TM01 Termination of appointment of David Tilman as a director
17 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
16 Nov 2009 AP03 Appointment of Mrs Alison Scillitoe White as a secretary
16 Nov 2009 TM02 Termination of appointment of Paul Money as a secretary
29 Sep 2009 363a Return made up to 14/09/09; full list of members
18 Sep 2009 CERTNM Company name changed linden homes developments LIMITED\certificate issued on 20/09/09
16 Sep 2009 288a Director appointed mr tom marshall nicholson
29 Jan 2009 AA Full accounts made up to 30 June 2008
26 Jan 2009 288c Director's Change of Particulars / ian baker / 22/01/2009 / HouseName/Number was: 55, now: englefield; Street was: glebeland way, now: wheatridge lane; Post Code was: TQ2 7SL, now: TQ2 6RB
13 Oct 2008 363a Return made up to 14/09/08; full list of members