Advanced company searchLink opens in new window

MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED

Company number 07242889

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012
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