Advanced company searchLink opens in new window

GALLOWGATE HOLDINGS LIMITED

Company number 04603986

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2016 DS01 Application to strike the company off the register
10 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
10 Mar 2015 AA Full accounts made up to 31 August 2014
19 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2014 MR01 Registration of charge 046039860001, created on 13 October 2014
12 Sep 2014 AP01 Appointment of Mr Mark Page as a director on 12 September 2014
11 Sep 2014 TM01 Termination of appointment of Sacha Jacobs as a director on 11 September 2014
16 May 2014 AA Full accounts made up to 31 August 2013
07 Mar 2014 AP01 Appointment of Mr Sacha Jacobs as a director
07 Mar 2014 TM01 Termination of appointment of Mark Page as a director
07 Mar 2014 TM01 Termination of appointment of Michael Wallwork as a director
02 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
13 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 31 August 2013
08 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Apr 2012 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 5 April 2012
05 Apr 2012 AP01 Appointment of Michael Jason Wallwork as a director
05 Apr 2012 AP01 Appointment of Mark Page as a director
05 Apr 2012 TM01 Termination of appointment of Declan Donnelly as a director
05 Apr 2012 TM01 Termination of appointment of Anthony Mcpartlin as a director
09 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders