GILLIGAN DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Termination of appointment of Peter Gilligan as a director on 2025-01-17 |
18/01/2518 January 2025 | Cessation of Peter Gilligan as a person with significant control on 2025-01-17 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-18 with updates |
04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-28 with updates |
21/07/2321 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / MATTHEW PETER GILLIGAN / 28/12/2018 |
28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / PETER GILLIGAN / 28/12/2018 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/152 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM UNIT 2 7 SHEFFIELD STREET STOCKPORT CHESHIRE SK4 1RU |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 13 BIRKDALE ROAD SOUTH REDDISH STOCKPORT CHESHIRE SK5 7LU |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/11/1114 November 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/11/1029 November 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
09/12/099 December 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/07/0922 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
22/07/0922 July 2009 | CURRSHO FROM 30/09/2008 TO 31/03/2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | DIRECTOR APPOINTED PETER GILLIGAN |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 18 BUXTON ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 6AD |
18/06/0818 June 2008 | DIRECTOR APPOINTED MATTHEW PETER GILLIGAN |
26/09/0726 September 2007 | DIRECTOR RESIGNED |
26/09/0726 September 2007 | SECRETARY RESIGNED |
25/09/0725 September 2007 | 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