GALLAGHER POOLE LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

19/07/2319 July 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/11/2223 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

21/02/2221 February 2022 Registered office address changed from Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2022-02-21

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR MARTIN ROWLAND RICHMOND

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR WAQAR AHMED

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CESSATION OF GALLAGHER ESTATES LIMITED AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF PSC STATEMENT ON 29/08/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID LUTTMAN / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL FARNSWORTH / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAR AHMED / 11/04/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR CRAIG DAVID LUTTMAN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR EDWARD PAUL FARNSWORTH

View Document

08/01/188 January 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEROME GEOGHEGAN

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 15 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEPHEN ANDREW BURNETT

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK HEATHCOTE WARWICK CV34 6AF ENGLAND

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED MR WAQAR AHMED

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED MR GREGG SPENCER WILKINSON

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLING

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLAGHER

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 THAT THE TRERMS OF, AND TRANSACTIONS CONTEMPLATED

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 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