GALLOWAY (HOLDINGS) LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR
StatusDISSOLVED
Company No.06569223
CategoryPrivate Limited Company
Incorporated17 Apr 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution06 Dec 2017
Years6 years, 7 months

SUMMARY

GALLOWAY (HOLDINGS) LIMITED is an dissolved private limited company with number 06569223. It was incorporated 16 years, 2 months, 19 days ago, on 17 April 2008 and it was dissolved 6 years, 7 months ago, on 06 December 2017. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Mar 2017

Action Date: 11 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-02-11

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 24 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: Eightlands Well Eightlands Road Dewsbury West Yorkshire WF13 2PF

New address: 1 Bridgewater Place Water Lane Leeds LS11 5QR

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Mann

Termination date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-08

Capital : 875,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Burgoyne

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart Robertson

Termination date: 2016-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2016

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-17

Officer name: Mr David Stewart Robertson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-30

Officer name: James Gordon Mathieson

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 2,633,250.00 GBP

Documents

View document PDF

Resolution

Date: 07 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Coombes

Termination date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Richard John Mann

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Bruce Bisset

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Richard John Mann

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Bruce Bisset

Documents

View document PDF

Capital cancellation shares

Date: 01 Apr 2015

Action Date: 28 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-28

Capital : 133,250 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Dec 2014

Action Date: 25 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-25

Capital : 133,250 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hardie Marshall

Termination date: 2014-11-05

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Coombes

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hardie Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2014

Action Date: 20 May 2014

Category: Capital

Type: SH06

Date: 2014-05-20

Capital : 196,625 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Robertson

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart Robertson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Low Mill Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LN

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Carol Thomson

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hall

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Milne

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2013

Action Date: 06 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Christopher Taylor

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 17 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-17

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: James Gordon Mathieson

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-12

Officer name: Fiona Jane Johnston

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed fiona jane johnston

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james mathieson

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james mathieson / 12/12/2008

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (12008) LIMITED\certificate issued on 02/09/08

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 14/08/08\gbp si 259999@1=259999\gbp ic 1/260000\

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/08/08

Documents

View document PDF

Resolution

Date: 20 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 2 wellington place leeds west yorkshire LS1 4BZ

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director imco director LIMITED

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary imco secretary LIMITED

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed bruce bisset

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed gary hall

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed richard john mann

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed cameron bruce robertson

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed james gordon mathieson

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: 287

Description: Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW

Documents

View document PDF

Incorporation company

Date: 17 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCORN ELECTRONIC DISTRIBUTION LIMITED

PARDOVAN WORKS,LINLITHGOW,EH49 7TT

Number:SC392526
Status:ACTIVE
Category:Private Limited Company

ECKS LTD

21 RAYNHAM AVENUE,LONDON,N18 2BN

Number:11372318
Status:ACTIVE
Category:Private Limited Company

HARDMETAL PROPERTY LIMITED

NO. 1,AYLESBURY,HP19 8EW

Number:09200671
Status:ACTIVE
Category:Private Limited Company

MILLENNIAL BRANDS INTERNATIONAL LIMITED

17 MANDELA STREET,LONDON,NW1 0DU

Number:04233002
Status:ACTIVE
Category:Private Limited Company

SO SABI LTD

55 MOORE GROVE CRESCENT,EGHAM,TW20 9RH

Number:11443970
Status:ACTIVE
Category:Private Limited Company

STRAY ACTIVE LIMITED

HAMPTON HOUSE 13,SOUTHAMPTON,SO14 1AZ

Number:11520737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source