Advanced company searchLink opens in new window

GALILEO BRICK LIMITED

Company number 04358273

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
02 Mar 2023 TM01 Termination of appointment of Paul Stevenson as a director on 2 March 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
28 Mar 2022 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 25 October 2021
09 Dec 2021 LIQ10 Removal of liquidator by court order
09 Dec 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 25 October 2020
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 October 2019
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 25 October 2018
09 Nov 2017 600 Appointment of a voluntary liquidator
09 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
09 Nov 2017 LIQ01 Declaration of solvency
01 Sep 2017 AP01 Appointment of Mr Keith Stuart Barker as a director on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Harald Anton Schwarzmayr as a director on 1 September 2017
25 Jul 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000,000
12 Jan 2016 CH01 Director's details changed for Harald Anton Schwarzmayr on 1 February 2011
15 Jun 2015 AA Full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,000,000
14 Jan 2015 CH01 Director's details changed for Harald Anton Schwarzmayr on 1 October 2009
01 Jul 2014 AP03 Appointment of Mr Michael Grace as a secretary
01 Jul 2014 TM02 Termination of appointment of Kaye Few as a secretary