- Company Overview for GALLOWGATE HOLDINGS LIMITED (04603986)
- Filing history for GALLOWGATE HOLDINGS LIMITED (04603986)
- People for GALLOWGATE HOLDINGS LIMITED (04603986)
- Charges for GALLOWGATE HOLDINGS LIMITED (04603986)
- More for GALLOWGATE HOLDINGS LIMITED (04603986)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2016 | DS01 | Application to strike the company off the register | |
10 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2014 | MR01 | Registration of charge 046039860001, created on 13 October 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Mark Page as a director on 12 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 | |
16 May 2014 | AA | Full accounts made up to 31 August 2013 | |
07 Mar 2014 | AP01 | Appointment of Mr Sacha Jacobs as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Mark Page as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Michael Wallwork as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
13 Jun 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 August 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 5 April 2012 | |
05 Apr 2012 | AP01 | Appointment of Michael Jason Wallwork as a director | |
05 Apr 2012 | AP01 | Appointment of Mark Page as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Declan Donnelly as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Anthony Mcpartlin as a director | |
09 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders |