- Company Overview for GALASHIELS DEVELOPMENTS (YORK) LIMITED (08244211)
- Filing history for GALASHIELS DEVELOPMENTS (YORK) LIMITED (08244211)
- People for GALASHIELS DEVELOPMENTS (YORK) LIMITED (08244211)
- Charges for GALASHIELS DEVELOPMENTS (YORK) LIMITED (08244211)
- Insolvency for GALASHIELS DEVELOPMENTS (YORK) LIMITED (08244211)
- More for GALASHIELS DEVELOPMENTS (YORK) LIMITED (08244211)
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
|
|
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
|
|
14 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
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
|
|
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
|
|
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
|