Advanced company searchLink opens in new window

GALECOURT PROPERTIES LIMITED

Company number 03951996

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 TM02 Termination of appointment of Hugh Grainger Williams as a secretary on 9 September 2018
11 Oct 2018 AP03 Appointment of Miss Iris Gadilhe as a secretary on 10 September 2018
09 Oct 2018 CH01 Director's details changed for Mr Richard Michael Harris on 19 September 2018
18 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Nov 2011 CH03 Secretary's details changed for Hugh Grainger Williams on 2 November 2011
19 Apr 2011 CH01 Director's details changed for Mr Richard Michael Harris on 7 April 2011