GALLOWAY ENGINEERING LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Registered office address changed from 210 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to W3 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2025-01-28

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

09/06/249 June 2024 Micro company accounts made up to 2023-07-13

View Document

16/05/2416 May 2024 Registered office address changed from 14 Leeholme Gardens Billingham TS23 3TJ England to 210 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2024-05-16

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

02/08/232 August 2023 Director's details changed for Shaun Galloway on 2023-07-23

View Document

24/07/2324 July 2023 Registered office address changed from 1 Harebell Close Ingleby Barwick Stockton-on-Tees TS17 0SN England to 14 Leeholme Gardens Billingham TS23 3TJ on 2023-07-24

View Document

13/07/2313 July 2023 Annual accounts for year ending 13 Jul 2023

View Accounts

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-07-13

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Registered office address changed from 11 Loddington Close Syston Leicester LE7 2DH England to 1 Harebell Close Ingleby Barwick Stockton-on-Tees TS17 0SN on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Shaun Galloway on 2023-06-05

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2213 July 2022 Annual accounts for year ending 13 Jul 2022

View Accounts

23/04/2223 April 2022 Micro company accounts made up to 2021-07-13

View Document

02/11/212 November 2021 Registered office address changed from 498 Normanby Road Middlesbrough TS6 9BZ England to 11 Loddington Close Syston Leicester LE7 2DH on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 11 Loddington Close Syston Leicester LE7 2DH England to 11 Loddington Close Syston Leicester LE7 2DH on 2021-11-02

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 11 Loddington Close Syston Leicester LE7 2DH England to 498 Normanby Road Middlesbrough TS6 9BZ on 2021-10-20

View Document

13/07/2113 July 2021 Annual accounts for year ending 13 Jul 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/20

View Document

17/07/2017 July 2020 Registered office address changed from , First Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF, England to W3 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2020-07-17

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

14/07/2014 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 13/07/19

View Document

13/07/2013 July 2020 Annual accounts for year ending 13 Jul 2020

View Accounts

16/06/2016 June 2020 COMPANY NAME CHANGED GALLOWAY ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/20

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

13/07/1913 July 2019 Annual accounts for year ending 13 Jul 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 Annual accounts for year ending 13 Jul 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts for year ending 13 Jul 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 13 July 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

05/01/175 January 2017 Registered office address changed from , Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA to W3 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 2017-01-05

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts for year ending 13 Jul 2016

View Accounts

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GALLOWAY / 10/05/2016

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 13 July 2015

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 PREVSHO FROM 31/03/2016 TO 13/07/2015

View Document

13/07/1513 July 2015 Annual accounts for year ending 13 Jul 2015

View Accounts

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

View Accounts

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

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

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Registered office address changed from , 105 Kirkwall Crescent, Leicester, LE5 2QE, England on 2011-11-09

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 105 KIRKWALL CRESCENT LEICESTER LE5 2QE ENGLAND

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GALLOWAY / 24/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information