GALLAGHER PARTITIONING LTD
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 15/10/2415 October 2024 | Application to strike the company off the register |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 15/01/1915 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 19/09/1719 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | 31/07/16 AUDITED ABRIDGED |
| 23/02/1623 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 11/06/1511 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL HIGHTON |
| 26/02/1526 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 26/02/1426 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O TRULINE CONSTRUCTION & INTERIOR SERVICES TRULINE CHALLENGE WAY MARTLAND PARK WIGAN LANCASHIRE WN5 0LD ENGLAND |
| 18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM UNIT 3 KILSHAW STREET PEMBERTON WIGAN LANCASHIRE WN5 8EA ENGLAND |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 21/02/1321 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 16/02/1216 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERIC HIGHTON / 09/02/2012 |
| 25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN GALLAGHER |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM LAKESIDE COURT HAYDOCK LANE HAYDOCK INDUSTRIAL ESTATE MERSEYSIDE WA11 9UY |
| 21/02/1121 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 19/01/1119 January 2011 | APPOINTMENT TERMINATED, SECRETARY IAN GALLAGHER |
| 19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALLAGHER |
| 19/01/1119 January 2011 | DIRECTOR APPOINTED MR IAN LUCAS |
| 19/01/1119 January 2011 | SECRETARY APPOINTED MRS KAREN LOUISE LUCAS |
| 19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK SCROGGIE |
| 24/02/1024 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS |
| 30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
| 07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 24/04/0624 April 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
| 19/12/0519 December 2005 | VARYING SHARE RIGHTS AND NAMES |
| 16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
| 18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 18/02/0518 February 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
| 19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 26/02/0426 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
| 10/12/0310 December 2003 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 19 HAYDOCK PARK GARDENS NEWTON LE WILLOWS MERSEYSIDE WA12 0JF |
| 24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 28/04/0328 April 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
| 12/06/0212 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
| 15/02/0215 February 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
| 19/02/0119 February 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
| 17/07/0017 July 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 |
| 24/02/0024 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
| 24/02/0024 February 2000 | NEW DIRECTOR APPOINTED |
| 22/02/0022 February 2000 | SECRETARY RESIGNED |
| 22/02/0022 February 2000 | DIRECTOR RESIGNED |
| 09/02/009 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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