GALLANT BUILDING SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of extension of period of Administration

View Document

29/04/2529 April 2025 Administrator's progress report

View Document

18/04/2518 April 2025 Administrator's progress report

View Document

09/11/249 November 2024 Statement of administrator's proposal

View Document

20/09/2420 September 2024 Registered office address changed from Unit 3 the Willows Ransom Woods Business Park Mansfield NG21 0HJ United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 2024-09-20

View Document

20/09/2420 September 2024 Appointment of an administrator

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/10/234 October 2023 Director's details changed for Mr Christopher James Lightbody on 2023-10-04

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

20/04/2320 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED GALLANT AIR CONDITIONING LTD CERTIFICATE ISSUED ON 29/06/20

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040421910005

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BERRY

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY MARION BERRY

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BELL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040421910005

View Document

19/08/1519 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 DIRECTOR APPOINTED MR PAUL PRICE

View Document

16/09/1416 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 300

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 MAUNSIDE COURT HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTS NG18 5BU

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 282

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY BELL / 20/06/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BITHEL / 20/06/2013

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BERRY / 20/06/2013

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION BERRY / 19/07/2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LIGHTBODY

View Document

03/06/133 June 2013 30/03/13 STATEMENT OF CAPITAL GBP 250

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE

View Document

28/12/1228 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR PAUL PRICE

View Document

20/09/1220 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/124 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARION BERRY

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1111 October 2011 ALTER ARTICLES 01/07/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 08/08/10 STATEMENT OF CAPITAL GBP 200

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BERRY / 27/07/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED PAUL PRICE

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED LEE ANTHONY BELL

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED SCOTT BITHEL

View Document

17/08/1017 August 2010 06/08/10 STATEMENT OF CAPITAL GBP 198.00

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/0916 December 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

03/12/093 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

08/11/098 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/098 November 2009 COMPANY NAME CHANGED GALLANT MARKETING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/11/09

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: BRITANNIA SUITE ST JAMES'S BLDGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 S366A DISP HOLDING AGM 10/08/00

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 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