Advanced company searchLink opens in new window

GALAXY INSULATION AND DRY LINING (NORTH WEST) LIMITED

Company number 10168036

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
26 Oct 2021 AP03 Appointment of Mr Paul Arthur Lancaster as a secretary on 25 October 2021
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2021 DS01 Application to strike the company off the register
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
04 Aug 2020 PSC05 Change of details for Galaxy Insulation and Dry Lining (Holdings) Limited as a person with significant control on 23 December 2019
04 Aug 2020 AD01 Registered office address changed from Mbp3 Ff2 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ England to Mbp4 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ on 4 August 2020
12 Jun 2020 AA Accounts for a small company made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
08 Aug 2019 AA Accounts for a small company made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
11 Apr 2019 MR04 Satisfaction of charge 101680360003 in full
31 Oct 2018 MR01 Registration of charge 101680360004, created on 29 October 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 PSC05 Change of details for Galaxy Insulation and Dry Lining (Holdings) Limited as a person with significant control on 6 September 2018
20 Sep 2018 PSC07 Cessation of Galaxy Insulation and Dry Lining (West Yorkshire) Limited as a person with significant control on 6 September 2018
20 Sep 2018 TM01 Termination of appointment of David Beech as a director on 6 September 2018
20 Sep 2018 TM01 Termination of appointment of John Jenkinson as a director on 6 September 2018
20 Sep 2018 TM02 Termination of appointment of David Beech as a secretary on 6 September 2018
13 Sep 2018 MR01 Registration of charge 101680360003, created on 6 September 2018
12 Sep 2018 MR01 Registration of charge 101680360002, created on 6 September 2018
04 Sep 2018 SH19 Statement of capital on 4 September 2018
  • GBP 10,006
04 Sep 2018 SH20 Statement by Directors