Advanced company searchLink opens in new window

GALLVILLE LTD

Company number 06456778

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 Nov 2017 PSC04 Change of details for Mr Aubrey Adler as a person with significant control on 6 April 2016
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
13 Oct 2010 AP01 Appointment of David Neuwirth as a director
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
19 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Apr 2009 363a Return made up to 19/12/08; full list of members
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Jan 2008 395 Particulars of mortgage/charge
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed