GALLAGHERS OF YORKSHIRE LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/05/2530 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 993A ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 2QD

View Document

10/10/1910 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1910 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1910 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080883930001

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CESSATION OF JOHN GALLAGHER AS A PSC

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR THOMAS LIAM STRAW

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STRAW

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR MARK BEIGHTON

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GALLAGHER

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/05/1725 May 2017 DISS REQUEST WITHDRAWN

View Document

16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/178 May 2017 APPLICATION FOR STRIKING-OFF

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/13

View Document

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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