Advanced company searchLink opens in new window

GALLAGHER ESTATES HOLDINGS LIMITED

Company number 02873445

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
16 Sep 2020 AP01 Appointment of Mr Ian Hardwick as a director on 15 September 2020
16 Sep 2020 TM01 Termination of appointment of Gregg Spencer Wilkinson as a director on 15 September 2020
19 Feb 2020 SH20 Statement by Directors
19 Feb 2020 SH19 Statement of capital on 19 February 2020
  • GBP 1
19 Feb 2020 CAP-SS Solvency Statement dated 13/02/20
19 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 13/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
13 Feb 2020 PSC02 Notification of L&Q Estates Limited as a person with significant control on 4 February 2020
13 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 13 February 2020
29 Jan 2020 MR04 Satisfaction of charge 3 in full
06 Jan 2020 AA Full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
14 Dec 2018 TM01 Termination of appointment of Stephen Andrew Burnett as a director on 30 November 2018
14 Dec 2018 TM02 Termination of appointment of Stephen Andrew Burnett as a secretary on 30 November 2018
11 Dec 2018 AP01 Appointment of Mr Martin Rowland Richmond as a director on 3 December 2018
09 Dec 2018 TM01 Termination of appointment of Thomas Matthew Nicholls as a director on 3 December 2018
09 Dec 2018 TM01 Termination of appointment of Waqar Ahmed as a director on 3 December 2018
27 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
16 Nov 2018 AA Full accounts made up to 31 March 2018
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 27,810
03 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2018 CH01 Director's details changed for Mr Thomas Matthew Nicholls on 11 April 2018