- Company Overview for GALLAGHER 2 LIMITED (SC242576)
- Filing history for GALLAGHER 2 LIMITED (SC242576)
- People for GALLAGHER 2 LIMITED (SC242576)
- More for GALLAGHER 2 LIMITED (SC242576)
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) |
---|---|---|---|
17 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2010 | DS01 | Application to strike the company off the register | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 |
Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Susan Gallagher on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Rachel Dianne Christie on 20 January 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Jun 2009 | 288c | Director's Change of Particulars / rachel christie / 02/06/2009 / HouseName/Number was: flat 2/2, 145, now: flat 2/2; Street was: yorkhill street, now: 145 yorkhill street | |
06 Mar 2009 | 288c | Director's Change of Particulars / rachel christie / 25/02/2009 / HouseName/Number was: , now: flat 2/2, 145; Street was: flat 3/2, 35 overnewton square, now: yorkhill street; Region was: lanarkshire, now: ; Post Code was: G3 8RW, now: G3 8NS | |
05 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
14 Feb 2007 | 363a | Return made up to 05/01/07; full list of members | |
18 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
06 Jan 2006 | 363a | Return made up to 05/01/06; full list of members | |
14 Jul 2005 | AA | Accounts made up to 31 January 2005 | |
15 Mar 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Jan 2005 | 363s | Return made up to 05/01/05; full list of members | |
11 Nov 2004 | AA | Accounts made up to 31 January 2004 | |
10 Nov 2004 | 287 | Registered office changed on 10/11/04 from: 456 crow road (2/1) jordanhill glasgow G11 7DR | |
19 Jul 2004 | 288b | Secretary resigned | |
19 Jul 2004 | 288a | New secretary appointed | |
19 Jul 2004 | 287 | Registered office changed on 19/07/04 from: maritime house, the shore leith edinburgh EH6 6QN |