Advanced company searchLink opens in new window

GILLESPIE WALLIS (OLD) LIMITED

Company number 03160643

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)
15 Jun 2000 CERTNM Company name changed gillespie LIMITED\certificate issued on 16/06/00
05 Jun 2000 88(2)R Ad 26/05/00--------- £ si 62@1=62 £ ic 138/200
23 Mar 2000 363s Return made up to 16/02/00; full list of members
13 Dec 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
13 Dec 1999 123 Nc inc already adjusted 01/12/99
08 Dec 1999 288a New director appointed
08 Dec 1999 288b Director resigned
08 Dec 1999 288b Director resigned
08 Dec 1999 88(2)R Ad 01/12/99--------- £ si 38@1=38 £ ic 100/138
08 Dec 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
08 Dec 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Dec 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Sep 1999 AA Full accounts made up to 31 December 1998
17 Mar 1999 363s Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
07 Oct 1998 AA Full accounts made up to 31 December 1997
18 Feb 1998 363s Return made up to 16/02/98; no change of members
29 Oct 1997 AA Full accounts made up to 31 December 1996
02 Sep 1997 DISS40 Compulsory strike-off action has been discontinued
29 Aug 1997 288a New director appointed
29 Aug 1997 MISC Minutes of meetings
29 Aug 1997 363s Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 Aug 1997 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 1996 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
06 Mar 1996 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
16 Feb 1996 NEWINC Incorporation