Advanced company searchLink opens in new window

GALASHIELS DEVELOPMENTS (YORK) LIMITED

Company number 08244211

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)
11 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
12 Nov 2018 LIQ02 Statement of affairs
12 Nov 2018 600 Appointment of a voluntary liquidator
12 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
18 Oct 2018 AD01 Registered office address changed from Colenso House Omega One Monks Cross Drive York North Yorkshire YO32 9GZ to Westminster Business Park Nether Poppleton York YO26 6RB on 18 October 2018
15 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
18 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 110,000
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 110,000
06 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 110,000
01 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
01 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 110,000
28 Feb 2013 AP01 Appointment of Mr Richard Mcintosh Farr as a director
22 Feb 2013 MG01 Particulars of a mortgage or charge/MG09 / charge no: 1
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted