GALLOWAY ENGINEERING LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
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 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
09/06/249 June 2024 | Micro company accounts made up to 2023-07-13 |
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 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
02/08/232 August 2023 | Director's details changed for Shaun Galloway on 2023-07-23 |
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 |
13/07/2313 July 2023 | Annual accounts for year ending 13 Jul 2023 |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
29/06/2329 June 2023 | Micro company accounts made up to 2022-07-13 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
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 |
05/06/235 June 2023 | Director's details changed for Shaun Galloway on 2023-06-05 |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
21/11/2221 November 2022 | Confirmation statement made on 2022-08-11 with no updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
13/07/2213 July 2022 | Annual accounts for year ending 13 Jul 2022 |
23/04/2223 April 2022 | Micro company accounts made up to 2021-07-13 |
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 |
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 |
20/10/2120 October 2021 | Confirmation statement made on 2021-08-11 with no updates |
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 |
13/07/2113 July 2021 | Annual accounts for year ending 13 Jul 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 13/07/20 |
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 |
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 |
14/07/2014 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 13/07/19 |
13/07/2013 July 2020 | Annual accounts for year ending 13 Jul 2020 |
16/06/2016 June 2020 | COMPANY NAME CHANGED GALLOWAY ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/20 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 13/07/19 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
13/07/1913 July 2019 | Annual accounts for year ending 13 Jul 2019 |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 13/07/18 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
13/07/1813 July 2018 | Annual accounts for year ending 13 Jul 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 13/07/17 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
13/07/1713 July 2017 | Annual accounts for year ending 13 Jul 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 13 July 2016 |
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 |
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 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts for year ending 13 Jul 2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GALLOWAY / 10/05/2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 13 July 2015 |
31/03/1631 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | PREVSHO FROM 31/03/2016 TO 13/07/2015 |
13/07/1513 July 2015 | Annual accounts for year ending 13 Jul 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | Registered office address changed from , 105 Kirkwall Crescent, Leicester, LE5 2QE, England on 2011-11-09 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 105 KIRKWALL CRESCENT LEICESTER LE5 2QE ENGLAND |
26/04/1126 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GALLOWAY / 24/03/2010 |
22/04/1022 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
24/03/0924 March 2009 | 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