Advanced company searchLink opens in new window

GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED

Company number 06971107

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)
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
  • GBP 200,017
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
  • GBP 200,001
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 150,001.00
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