Advanced company searchLink opens in new window

GALAXY PROCESSING LTD

Company number 06451387

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)
24 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2013 4.68 Liquidators' statement of receipts and payments to 24 November 2012
06 Dec 2011 4.20 Statement of affairs with form 4.19
06 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-25
06 Dec 2011 600 Appointment of a voluntary liquidator
09 Nov 2011 AD01 Registered office address changed from Crossley Stud Farm Buxton Road Congleton CW12 2PN on 9 November 2011
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
05 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Steven Bailey on 12 December 2009
17 Nov 2009 TM02 Termination of appointment of Bryan Williamson as a secretary
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 12/12/08; full list of members
10 Jan 2009 353 Location of register of members
04 Feb 2008 288a New director appointed
23 Jan 2008 288a New secretary appointed
12 Dec 2007 288b Secretary resigned
12 Dec 2007 288b Director resigned
12 Dec 2007 NEWINC Incorporation