GALLITO LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Notice of move from Administration to Dissolution

View Document

07/03/237 March 2023 Notice of resignation of an administrator

View Document

15/12/2215 December 2022 Administrator's progress report

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CARSON

View Document

15/05/1915 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLDFIELD

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O DUST CONTROL SYSTEMS LTD HORACE WALLER V C PAR SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RF UNITED KINGDOM

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013031100003

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLDFIELD / 21/12/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/05/1820 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WARD

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARSON / 12/12/2017

View Document

24/10/1724 October 2017 CESSATION OF PHILIP OLDFIELD AS A PSC

View Document

24/10/1724 October 2017 CESSATION OF IAN WARD AS A PSC

View Document

24/10/1724 October 2017 CESSATION OF CHRISTOPHER OLDFIELD AS A PSC

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / DUST CONTROL SYSTEMS LIMITED / 06/04/2016

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 DIRECTOR APPOINTED MARK CARSON

View Document

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM CHURWELL VALE SHAWCROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RD

View Document

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013031100003

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED IAN WARD

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 SAIL ADDRESS CHANGED FROM: UNIT 357 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7FL

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 357 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7FL ENGLAND

View Document

30/09/1330 September 2013 PREVSHO FROM 30/04/2014 TO 30/09/2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR PHILIP OLDFIELD

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED CHRISTOPHER OLDFIELD

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY MARY STEPHENSON

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS TRENHOLME

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER STEPHENSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES TRENHOLME / 15/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM STREET 7 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY STEPHENSON / 15/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED ANGUS JAMES TRENHOLME

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/11/898 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/07/8918 July 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED

View Document

16/03/7716 March 1977 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