GALLAGHER ESTATES NO. 2 LIMITED

Company Documents

DateDescription
03/11/203 November 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 REDUCE ISSUED CAPITAL 13/02/2020

View Document

19/02/2019 February 2020 SOLVENCY STATEMENT DATED 13/02/20

View Document

19/02/2019 February 2020 STATEMENT BY DIRECTORS

View Document

19/02/2019 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 1

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR MARTIN ROWLAND RICHMOND

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR WAQAR AHMED

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL FARNSWORTH / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAR AHMED / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID LUTTMAN / 11/04/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR CRAIG DAVID LUTTMAN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR EDWARD PAUL FARNSWORTH

View Document

08/01/188 January 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEROME GEOGHEGAN

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 15 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEPHEN ANDREW BURNETT

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK HEATHCOTE WARWICK CV34 6AF ENGLAND

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR WAQAR AHMED

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLING

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLAGHER

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR GREGG SPENCER WILKINSON

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED A C GALLAGHER HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/17

View Document

24/01/1724 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 CONVE 16/11/07

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: GALLAGHER HOUSE 51 BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 4QS

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/045 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/045 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NC INC ALREADY ADJUSTED 22/04/03

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS; AMEND

View Document

16/03/9916 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 £ NC 500000/600000 18/12

View Document

06/01/996 January 1999 NC INC ALREADY ADJUSTED 18/12/98

View Document

12/10/9812 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED GALLAGHER BORDESLEY LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 15 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

03/03/983 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

08/08/978 August 1997 ALTER MEM AND ARTS 18/07/97

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company