Galhampton Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 10, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

JANTRAD LIMITED
R TINCKNELL & SON (AGRICULTURAL) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03747952
Record last updated Wednesday, April 25, 2018 3:26:15 AM UTC
Official Address Cathedral View Offices 19 Wookey Hole Road Wells Somerset England Ba52bt Central, Wells Central
There are 13 companies registered at this street
Locality Wells Central
Region England
Postal Code BA52BT
Sector Non-trading company
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 16, 2014 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jun 17, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 4, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Feb 20, 2014 Striking off application by a company Striking off application by a company
Registry Jul 30, 2013 Change of name 10 Change of name 10
Registry Jul 30, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 30, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 30, 2013 Order of court - restoration Order of court - restoration
Registry Aug 7, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 24, 2012 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 11, 2012 Striking off application by a company Striking off application by a company
Registry May 5, 2011 Annual return Annual return
Financials Nov 10, 2010 Annual accounts Annual accounts
Registry Nov 2, 2010 Change of registered office address Change of registered office address
Registry May 11, 2010 Annual return Annual return
Registry May 11, 2010 Change of particulars for director Change of particulars for director
Registry May 11, 2010 Change of particulars for director 3747... Change of particulars for director 3747...
Registry May 11, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Nov 23, 2009 Annual accounts Annual accounts
Registry Oct 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 2009 Annual return Annual return
Registry May 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 13, 2009 Annual accounts Annual accounts
Registry May 20, 2008 Annual return Annual return
Registry May 20, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 20, 2008 Notice of change of directors or secretaries or in their particulars 3747... Notice of change of directors or secretaries or in their particulars 3747...
Registry Jan 3, 2008 Annual return Annual return
Financials Dec 31, 2007 Annual accounts Annual accounts
Registry Jan 19, 2007 Company name change Company name change
Registry Jan 19, 2007 Change of name certificate Change of name certificate
Financials Dec 11, 2006 Annual accounts Annual accounts
Registry Dec 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2006 Annual return Annual return
Registry May 16, 2006 Appointment of a secretary Appointment of a secretary
Registry May 16, 2006 Resignation of a director Resignation of a director
Registry May 16, 2006 Resignation of a secretary Resignation of a secretary
Registry May 2, 2006 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Dec 13, 2005 Annual accounts Annual accounts
Registry Oct 12, 2005 Annual return Annual return
Registry Mar 11, 2005 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jan 5, 2005 Annual accounts Annual accounts
Registry Jul 6, 2004 Annual return Annual return
Registry May 25, 2004 Appointment of a director Appointment of a director
Registry Apr 29, 2004 Appointment of a woman as Director Appointment of a woman as Director
Financials Feb 13, 2004 Annual accounts Annual accounts
Registry Apr 17, 2003 Annual return Annual return
Financials Jan 27, 2003 Annual accounts Annual accounts
Registry Nov 12, 2002 Resignation of a director Resignation of a director
Registry Oct 13, 2002 Resignation of one Agricultural Engineer and one Director (a man) Resignation of one Agricultural Engineer and one Director (a man)
Registry Apr 12, 2002 Annual return Annual return
Financials Feb 28, 2002 Annual accounts Annual accounts
Registry May 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2001 Annual return Annual return
Financials Feb 8, 2001 Annual accounts Annual accounts
Registry May 5, 2000 Annual return Annual return
Registry Jan 27, 2000 Appointment of a director Appointment of a director
Registry Jan 18, 2000 Appointment of a man as Director Appointment of a man as Director
Registry May 23, 1999 Appointment of a director Appointment of a director
Registry May 17, 1999 Company name change Company name change
Registry May 16, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 14, 1999 Change of name certificate Change of name certificate
Registry May 10, 1999 Appointment of a director Appointment of a director
Registry Apr 20, 1999 Resignation of a director Resignation of a director
Registry Apr 20, 1999 Resignation of a secretary Resignation of a secretary
Registry Apr 15, 1999 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Apr 8, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)