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)
18 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
13 May 2013 AA Full accounts made up to 31 December 2012
11 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
31 Aug 2012 TM01 Termination of appointment of Brian Mcquade as a director
01 Jun 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
11 May 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2012 AP01 Appointment of Mr John Steel Richards as a director
07 Feb 2012 AP01 Appointment of Donald William Borland as a director
09 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Feb 2011 CH01 Director's details changed for Brian Mcquade on 17 February 2011
07 Dec 2010 TM01 Termination of appointment of Alan Scott as a director
20 Sep 2010 TM01 Termination of appointment of Robin Mackie as a director
13 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
09 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-12
09 Dec 2009 CERTNM Company name changed continental shelf 479 LIMITED\certificate issued on 09/12/09
09 Dec 2009 CONNOT Change of name notice
08 Dec 2009 TM02 Termination of appointment of Md Secretaries Limited as a secretary
08 Dec 2009 AP03 Appointment of Pamela June Smyth as a secretary
08 Dec 2009 TM01 Termination of appointment of Patrick Martin as a director
08 Dec 2009 TM01 Termination of appointment of Md Directors Limited as a director
08 Dec 2009 AD01 Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 8 December 2009