Advanced company searchLink opens in new window

GALLIARD WESTMINSTER RESIDENTIAL DEVELOPMENTS LIMITED

Company number 04310587

Filter by category

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
17 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 24 October 2012
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
08 Feb 2011 AP03 Appointment of Mr Allan William Porter as a secretary
08 Feb 2011 TM02 Termination of appointment of George Angus as a secretary
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
19 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
19 Dec 2010 AD01 Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 19 December 2010
16 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
06 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
26 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
15 Dec 2008 363a Return made up to 24/10/08; full list of members