About

Registered Number: 05638200
Date of Incorporation: 28/11/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2020 (5 years and 1 month ago)
Registered Address: 66 Bath Buildings, Montpelier, Bristol, BS6 5PU

 

Founded in 2005, Galliford Stores Ltd has its registered office in Bristol. We don't currently know the number of employees at the company. There is one director listed for Galliford Stores Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Saghir 28 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2020
L64.07 - Release of Official Receiver 20 November 2019
COCOMP - Order to wind up 18 January 2019
AA - Annual Accounts 20 March 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
CS01 - N/A 23 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 September 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AAMD - Amended Accounts 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 06 August 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 20 December 2007
AA - Annual Accounts 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
225 - Change of Accounting Reference Date 06 February 2006
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.