- Company Overview for GALLEYWOOD CONSTRUCTION LIMITED (04316004)
- Filing history for GALLEYWOOD CONSTRUCTION LIMITED (04316004)
- People for GALLEYWOOD CONSTRUCTION LIMITED (04316004)
- Charges for GALLEYWOOD CONSTRUCTION LIMITED (04316004)
- Insolvency for GALLEYWOOD CONSTRUCTION LIMITED (04316004)
- More for GALLEYWOOD CONSTRUCTION LIMITED (04316004)
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) |
---|---|---|---|
11 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
20 Sep 2017 | LIQ02 | Statement of affairs | |
11 Sep 2017 | AD01 | Registered office address changed from 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 September 2017 | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | CH01 | Director's details changed for Mr Antony William Brunning on 28 July 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
16 Nov 2016 | TM02 | Termination of appointment of Linda Brunning as a secretary on 3 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Shingle Farm, Lodge Road Hazeleigh Chelmsford Essex CM3 6QX to 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH on 16 November 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
02 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for Anthony William Brunning on 18 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |