Advanced company searchLink opens in new window

GALEBOROUGH ELECTRICAL MECHANICAL SERVICES LTD

Company number 09300716

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)
05 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
05 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
11 Jan 2021 AD01 Registered office address changed from 95 Oak Hill Woodford Green Essex IG8 9PF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 January 2021
08 Jan 2021 LIQ02 Statement of affairs
08 Jan 2021 600 Appointment of a voluntary liquidator
08 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
18 Nov 2020 TM01 Termination of appointment of Robert Adam Butcher as a director on 17 November 2020
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
23 Jan 2020 TM01 Termination of appointment of Raymond William Hodgkin as a director on 17 January 2020
13 Dec 2019 AP01 Appointment of Mr Robert Adam Butcher as a director on 1 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
22 Nov 2017 PSC04 Change of details for Mr Jonathan Charles Coote as a person with significant control on 1 November 2017
11 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
07 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-07
  • GBP 100