GALOWICK PROJECTS LIMITED

41 St. John Street, Ashbourne, DE6 1GP, England
StatusDISSOLVED
Company No.02465279
CategoryPrivate Limited Company
Incorporated30 Jan 1990
Age34 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 13 days

SUMMARY

GALOWICK PROJECTS LIMITED is an dissolved private limited company with number 02465279. It was incorporated 34 years, 3 months, 22 days ago, on 30 January 1990 and it was dissolved 2 years, 11 months, 13 days ago, on 08 June 2021. The company address is 41 St. John Street, Ashbourne, DE6 1GP, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-01

Officer name: Radclyffe & Woodrow Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: 52 st John Street Ashbourne Derbyshire DE6 1GH

Change date: 2017-05-15

New address: 41 st. John Street Ashbourne DE6 1GP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mr Paul Stefan Glowacki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Radclyffe & Woodrow Ltd

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Paul Stefan Glowacki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 30 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 30 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 30 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-30

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 30 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-30

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 27/04/06 from: 30A hazelwood road duffield derby DE6 4DQ

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 30 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-30

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2004

Action Date: 30 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2003

Action Date: 30 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-30

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2002

Action Date: 30 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-30

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2001

Action Date: 30 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-30

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2000

Action Date: 30 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-30

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1999

Action Date: 30 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-30

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1998

Action Date: 30 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-30

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 1997

Action Date: 30 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-30

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1996

Action Date: 30 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-30

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1995

Action Date: 30 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-30

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1994

Action Date: 30 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-30

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1993

Action Date: 30 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-30

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1992

Action Date: 30 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-30

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/07

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 02/02/90 from: classic hse 174-180 old st london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 30 Jan 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AML TAX (UK) LIMITED

1ST FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:07014344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BITTEN LIMITED

425 ST. DAVIDS SQUARE,LONDON,E14 3WQ

Number:09224083
Status:ACTIVE
Category:Private Limited Company

GUARDIAN ANGELSHIP LTD

ETUDE 16,BIRMINGHAM,B20 1DP

Number:09249178
Status:ACTIVE
Category:Private Limited Company

INTEGRATED SOCIAL WORK SOLUTIONS LIMITED

94 BRUNEL ROAD,MAIDENHEAD,SL6 2RT

Number:09221565
Status:ACTIVE
Category:Private Limited Company

PLUMBING GAS AND HEATING LIMITED

WARREN HOUSE,BEDFORD,MK45 3QG

Number:08439649
Status:ACTIVE
Category:Private Limited Company

PREETI EVENTS LIMITED

104 RUISLIP ROAD,GREENFORD,UB6 9QH

Number:06907920
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