GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED
Company number 06971107
- Company Overview for GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED (06971107)
- Filing history for GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED (06971107)
- People for GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED (06971107)
- Charges for GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED (06971107)
- More for GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED (06971107)
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) |
---|---|---|---|
13 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 December 2011
|
|
02 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
05 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Tracy Shepherd on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Richard Jonathan Cooper on 5 February 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Martyn Alexander Flanagan on 5 February 2010 | |
05 Aug 2010 | CH01 | Director's details changed for David Beech on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Ian Bayton on 5 February 2010 | |
27 Apr 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
16 Feb 2010 | AD01 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 16 February 2010 | |
16 Feb 2010 | AP01 | Appointment of Ian Bayton as a director | |
16 Feb 2010 | AP01 | Appointment of Martyn Alexander Flanagan as a director | |
16 Feb 2010 | AP01 | Appointment of Richard Jonathan Cooper as a director | |
02 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Sep 2009 | CERTNM | Company name changed hlw 393 LIMITED\certificate issued on 09/09/09 | |
08 Sep 2009 | 288a | Director appointed tracy shepherd | |
01 Sep 2009 | 288b | Appointment terminated director roger dyson | |
01 Sep 2009 | 288a | Director and secretary appointed david beech |