Download leads from Nexok and grow your business. Find out more

Galley Property Developments Limited

Documents

Total Documents59
Total Pages203

Filing History

10 December 2014Final Gazette dissolved via compulsory strike-off
10 December 2014Final Gazette dissolved following liquidation
10 September 2014Completion of winding up
23 May 2011Court order notice of winding up
23 May 2011Order of court to wind up
25 January 2011Appointment of Martin Hugh Ferguson as a director
5 August 2010Compulsory strike-off action has been suspended
29 June 2010First Gazette notice for compulsory strike-off
7 May 2010Termination of appointment of Neil Hobbs as a director
12 March 2010Receiver's abstract of receipts and payments to 9 April 2009
12 March 2010Receiver's abstract of receipts and payments to 9 April 2009
12 March 2010Notice of ceasing to act as receiver or manager
22 October 2008Notice of appointment of receiver or manager
27 August 2008Registered office changed on 27/08/2008 from 37 warren street london W1T 6AD
29 April 2008Notice of completion of voluntary arrangement
18 July 2007Notice to Registrar of companies voluntary arrangement taking effect
26 January 2007Secretary resigned
2 January 2007Director resigned
2 January 2007Director resigned
23 May 2006Particulars of mortgage/charge
28 February 2006Return made up to 06/12/05; full list of members
16 December 2005Resolutions
  • RES13 ‐ Ro change-sec file 287 24/11/05
15 December 2005Registered office changed on 15/12/05 from: 86A edgware way edgware middlesex HA8 8JS
5 September 2005Particulars of mortgage/charge
5 May 2005Total exemption small company accounts made up to 30 June 2004
5 January 2005Particulars of mortgage/charge
5 January 2005Particulars of mortgage/charge
21 December 2004Return made up to 06/12/04; full list of members
2 October 2004Particulars of mortgage/charge
22 September 2004Declaration of satisfaction of mortgage/charge
14 July 2004Particulars of mortgage/charge
12 July 2004Particulars of mortgage/charge
11 May 2004New secretary appointed
6 May 2004Total exemption small company accounts made up to 30 June 2003
23 April 2004Particulars of mortgage/charge
23 April 2004Particulars of mortgage/charge
25 March 2004Company name changed northwood homes LTD\certificate issued on 25/03/04
1 December 2003Return made up to 06/12/03; full list of members
16 October 2003Total exemption small company accounts made up to 30 June 2002
7 August 2003Particulars of mortgage/charge
27 March 2003Particulars of mortgage/charge
26 March 2003Particulars of mortgage/charge
6 March 2003Registered office changed on 06/03/03 from: hampton house oldham road, middleton manchester M24 1GT
13 January 2003Return made up to 06/12/02; full list of members
23 October 2002Ad 16/10/02--------- £ si 3@1=3 £ ic 5/8
23 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02
26 March 2002Particulars of mortgage/charge
22 March 2002Particulars of mortgage/charge
22 March 2002Particulars of mortgage/charge
22 March 2002Particulars of mortgage/charge
9 January 2002Ad 06/12/01-14/12/01 £ si 4@1=4 £ ic 1/5
9 January 2002New director appointed
9 January 2002New director appointed
9 January 2002New secretary appointed
9 January 2002New director appointed
9 January 2002New director appointed
10 December 2001Secretary resigned
10 December 2001Director resigned
6 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed