Advanced company searchLink opens in new window

GALLAGHER DEVELOPMENTS J9 M6 LIMITED

Company number 08810757

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2017 DS01 Application to strike the company off the register
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Mar 2017 AD01 Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017
07 Feb 2017 TM02 Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
17 Jun 2016 AA Full accounts made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
11 Jun 2015 AA Full accounts made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
07 May 2014 TM02 Termination of appointment of Mukesh Bhatara as a secretary
07 May 2014 AP03 Appointment of Mr Stephen Andrew Burnett as a secretary
28 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2014 MR01 Registration of charge 088107570001
05 Mar 2014 TM02 Termination of appointment of Stephen Burnett as a secretary
05 Mar 2014 AP03 Appointment of Mr Mukesh Bhatara as a secretary
03 Mar 2014 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 3 March 2014
17 Feb 2014 CERTNM Company name changed meaujo J9 LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
14 Feb 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
05 Feb 2014 TM01 Termination of appointment of Meaujo Incorporations Limited as a director
05 Feb 2014 TM02 Termination of appointment of Philsec Limited as a secretary
05 Feb 2014 TM01 Termination of appointment of Richard Wrigley as a director
05 Feb 2014 AP03 Appointment of Mr Stephen Andrew Burnett as a secretary
05 Feb 2014 AP01 Appointment of Mr Geoffrey Hugh Gosling as a director