Advanced company searchLink opens in new window

GALLIFORD TRY SUPPLIES LIMITED

Company number 06990259

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 DS01 Application to strike the company off the register
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021
31 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Sep 2019 TM01 Termination of appointment of Michael Laws as a director on 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
04 Jul 2019 AP01 Appointment of Neil David Cocker as a director on 30 June 2019
04 Jul 2019 TM01 Termination of appointment of Martin Cooper as a director on 30 June 2019
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Oct 2017 TM01 Termination of appointment of Tom De La Motte as a director on 30 September 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
30 Jun 2017 TM01 Termination of appointment of Mike Lelorrain as a director on 30 June 2017
15 May 2017 CH01 Director's details changed for Martin Cooper on 15 May 2017
31 Mar 2017 AA Full accounts made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
09 Aug 2016 AP01 Appointment of Mr Bill Hocking as a director on 31 July 2016