- Company Overview for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- Filing history for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- People for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- Insolvency for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- More for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | L64.07 | Completion of winding up | |
14 Feb 2018 | COCOMP | Order of court to wind up | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from the Barn Coptfold Hall Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 17 May 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from Cooper House 316 Regents Park Road London N3 2JX England on 25 January 2012 | |
05 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
12 May 2011 | AP03 | Appointment of Miss Jemma Gallagher as a secretary | |
12 May 2011 | TM01 | Termination of appointment of Shane Williamson as a director | |
12 May 2011 | TM01 | Termination of appointment of Ricci Price as a director |