Advanced company searchLink opens in new window

GALLIC MANAGEMENT COMPANY LIMITED

Company number 00757463

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 2012 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2011 4.68 Liquidators' statement of receipts and payments to 28 October 2011
08 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 8 July 2011
31 Jan 2011 4.68 Liquidators' statement of receipts and payments to 8 January 2011
09 Sep 2010 AD01 Registered office address changed from Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 9 September 2010
21 Jul 2010 4.68 Liquidators' statement of receipts and payments to 8 July 2010
29 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2010
01 Aug 2009 4.68 Liquidators' statement of receipts and payments to 8 July 2009
17 Feb 2009 4.68 Liquidators' statement of receipts and payments to 8 January 2009
30 Jul 2008 287 Registered office changed on 30/07/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
16 Jan 2008 4.20 Statement of affairs
16 Jan 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jan 2008 600 Appointment of a voluntary liquidator
28 Dec 2007 287 Registered office changed on 28/12/07 from: 6TH floor union building 78 cornhill london EC3V 3QQ
27 Oct 2007 287 Registered office changed on 27/10/07 from: gun house 1 artillery passage london E1 7LJ
26 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
07 Mar 2007 363a Return made up to 06/02/07; full list of members
06 Feb 2007 288b Director resigned
01 Feb 2007 AA Full accounts made up to 31 March 2006
10 Aug 2006 403a Declaration of satisfaction of mortgage/charge
18 May 2006 288a New secretary appointed
27 Apr 2006 288b Secretary resigned
16 Feb 2006 363a Return made up to 06/02/06; full list of members
22 Dec 2005 288c Director's particulars changed