- Company Overview for GILLESPIE WALLIS (OLD) LIMITED (03160643)
- Filing history for GILLESPIE WALLIS (OLD) LIMITED (03160643)
- People for GILLESPIE WALLIS (OLD) LIMITED (03160643)
- Insolvency for GILLESPIE WALLIS (OLD) LIMITED (03160643)
- More for GILLESPIE WALLIS (OLD) LIMITED (03160643)
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 May 2016 | MA | Memorandum and Articles of Association | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | CONNOT | Change of name notice | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Luke Alexander Heaviside as a director on 20 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Sep 2014 | AP01 | Appointment of Mr Luke Alexander Heaviside as a director on 9 September 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
27 Feb 2014 | CH01 | Director's details changed for Martin William Arnold Wallis on 25 March 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Mr Andrew Carroll on 25 March 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Mr Andrew Carroll on 29 August 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | CH04 | Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 16 February 2013 | |
21 Feb 2013 | AP04 | Appointment of Magna Secretaries Ltd as a secretary | |
21 Feb 2013 | TM02 | Termination of appointment of Douglas Williams as a secretary | |
04 Oct 2012 | TM01 | Termination of appointment of Douglas Williams as a director | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
30 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |