Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Galegrove LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 29, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

DFS FURNITURE COMPANY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01350165
Record last updated Friday, November 18, 2022 2:10:51 PM UTC
Official Address 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster Sprotbrough
There are 7 companies registered at this street
Postal Code DN67NA
Sector Non-trading companynon trading

Charts

Visits

GALEGROVE LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Nov 16, 2022 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 14, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 3, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 1, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 30, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 1, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry May 9, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Apr 29, 2013 Annual accounts Annual accounts
Financials Apr 29, 2013 Annual accounts 1350... Annual accounts 1350...
Registry Mar 15, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 2012 Annual return Annual return
Registry Dec 28, 2012 Annual return 1350... Annual return 1350...
Registry Dec 17, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 26, 2012 Annual accounts Annual accounts
Financials Apr 26, 2012 Annual accounts 1350... Annual accounts 1350...
Registry Jan 16, 2012 Annual return Annual return
Registry Jan 16, 2012 Annual return 1350... Annual return 1350...
Registry May 6, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 11, 2011 Annual accounts Annual accounts
Financials Apr 11, 2011 Annual accounts 1350... Annual accounts 1350...
Registry Jan 12, 2011 Annual return Annual return
Registry Jan 12, 2011 Annual return 1350... Annual return 1350...
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 9721... Statement of satisfaction in full or in part of mortgage or charge 9721...
Registry Nov 3, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 4, 2010 Appointment of a man as Director 1350... Appointment of a man as Director 1350...
Registry Sep 6, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 6, 2010 Appointment of a man as Company Director and Director 1350... Appointment of a man as Company Director and Director 1350...
Registry Aug 12, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 2010 Particulars of a mortgage or charge 9721... Particulars of a mortgage or charge 9721...
Registry Aug 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 18, 2010 Resignation of one Director Resignation of one Director
Registry Jun 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 18, 2010 Appointment of a man as Director 1350... Appointment of a man as Director 1350...
Registry Jun 18, 2010 Resignation of one Director Resignation of one Director
Registry Jun 17, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2010 Particulars of a mortgage or charge 9721... Particulars of a mortgage or charge 9721...
Registry Apr 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 15, 2010 Annual accounts Annual accounts
Financials Apr 15, 2010 Annual accounts 1350... Annual accounts 1350...
Registry Jan 15, 2010 Annual return Annual return
Registry Jan 15, 2010 Annual return 1350... Annual return 1350...
Registry Oct 20, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 20, 2009 Change of particulars for director Change of particulars for director
Registry Oct 17, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 16, 2009 Change of particulars for director Change of particulars for director
Registry Oct 16, 2009 Change of particulars for director 9721... Change of particulars for director 9721...
Registry Oct 16, 2009 Change of particulars for director Change of particulars for director
Registry Jun 12, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 12, 2009 Appointment of a man as Secretary 1350... Appointment of a man as Secretary 1350...
Registry Jun 10, 2009 Resignation of a secretary Resignation of a secretary
Registry Jun 10, 2009 Resignation of a secretary 1350... Resignation of a secretary 1350...
Registry Jun 1, 2009 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Jun 1, 2009 Appointment of a man as Accountant and Secretary 1350... Appointment of a man as Accountant and Secretary 1350...
Financials Apr 14, 2009 Annual accounts Annual accounts
Financials Apr 14, 2009 Annual accounts 1350... Annual accounts 1350...
Registry Jan 14, 2009 Annual return Annual return
Registry Jan 14, 2009 Annual return 1350... Annual return 1350...
Financials May 30, 2008 Annual accounts Annual accounts
Financials May 30, 2008 Annual accounts 1350... Annual accounts 1350...
Registry Jan 3, 2008 Annual return Annual return
Registry Jan 3, 2008 Annual return 1350... Annual return 1350...
Financials Jun 11, 2007 Annual accounts Annual accounts
Registry Apr 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2007 Particulars of a mortgage or charge 1350... Particulars of a mortgage or charge 1350...
Registry Apr 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 9721... Declaration of satisfaction in full or in part of a mortgage or charge 9721...
Financials Jan 23, 2007 Annual accounts Annual accounts
Registry Jan 16, 2007 Annual return Annual return
Registry Jan 16, 2007 Annual return 1350... Annual return 1350...
Financials May 4, 2006 Annual accounts Annual accounts
Registry Jan 9, 2006 Annual return Annual return
Registry Jan 9, 2006 Annual return 1350... Annual return 1350...
Financials Dec 29, 2005 Annual accounts Annual accounts
Registry Apr 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 9721... Declaration of satisfaction in full or in part of a mortgage or charge 9721...
Registry Apr 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 9721... Declaration of satisfaction in full or in part of a mortgage or charge 9721...
Registry Apr 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2005 Particulars of a mortgage or charge 9721... Particulars of a mortgage or charge 9721...
Registry Apr 1, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 1, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 1, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 1, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Financials Feb 23, 2005 Annual accounts Annual accounts
Financials Feb 9, 2005 Annual accounts 1350... Annual accounts 1350...
Registry Jan 17, 2005 Annual return Annual return
Registry Jan 6, 2005 Annual return 1350... Annual return 1350...
Registry Dec 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves 9721... Return of allotment of shares issued for cash or by way of capitalisation of reserves 9721...
Registry Dec 2, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 1, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2004 Particulars of a mortgage or charge 9721... Particulars of a mortgage or charge 9721...
Registry Nov 25, 2004 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Nov 25, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)