Advanced company searchLink opens in new window

GALLAGHER CONTRACTORS LIMITED

Company number 04207212

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)
16 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
19 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leitrim House Little Preston Aylesford Maidstone Kent ME20 7NS on 28 October 2019
24 Oct 2019 AP01 Appointment of Mr Ian Lea Perkins as a director on 11 October 2019
24 Oct 2019 AP03 Appointment of Mr Ian Lea Perkins as a secretary on 11 October 2019
24 Oct 2019 TM01 Termination of appointment of Catherine Jane Rossiter as a director on 30 September 2019
24 Oct 2019 TM02 Termination of appointment of Catherine Jane Rossiter as a secretary on 30 September 2019
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
14 Jan 2019 AP01 Appointment of Ms Catherine Jane Rossiter as a director on 1 January 2019
14 Jan 2019 AP03 Appointment of Ms Catherine Jane Rossiter as a secretary on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Thomas John Corkery as a director on 31 December 2018
14 Jan 2019 TM02 Termination of appointment of Thomas John Corkery as a secretary on 31 December 2018
27 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates