GALA SOCIAL CLUBS LIMITED

New Castle House New Castle House, Nottingham, NG7 1FT, Nottinghamshire, England
StatusDISSOLVED
Company No.02637962
CategoryPrivate Limited Company
Incorporated15 Aug 1991
Age32 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution01 Aug 2013
Years10 years, 9 months, 15 days

SUMMARY

GALA SOCIAL CLUBS LIMITED is an dissolved private limited company with number 02637962. It was incorporated 32 years, 9 months, 1 day ago, on 15 August 1991 and it was dissolved 10 years, 9 months, 15 days ago, on 01 August 2013. The company address is New Castle House New Castle House, Nottingham, NG7 1FT, Nottinghamshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Mr Harry Willits

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Old address: 1 More London Place London SE1 2AF Uk

Change date: 2013-02-15

Documents

View document PDF

Change sail address company

Date: 07 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-07

Old address: 71 Queensway London W2 4QH England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Penfold

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Willits

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Change corporate director company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gala Coral Nominees Limited

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Diane June Penfold

Change date: 2009-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: Glebe House Vicarage Drive Barking Essex IG11 7NS

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john cronk

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed diane june penfold

Documents

View document PDF

Accounts with made up date

Date: 16 May 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 24/02/06 from: new castle house castle boulevard nottingham NG7 1FT

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/03; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 04 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/00; no change of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2000

Category: Miscellaneous

Type: MISC

Description: Form 391

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1996

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

CEPHEID42 LIMITED

C/O THE ACCOUNTING CREW, 1ST FLOOR, PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:11192869
Status:ACTIVE
Category:Private Limited Company

DAISYGRANGE PROPERTY LTD

LAKE HOUSE,ROYSTON,SG8 9JN

Number:10295728
Status:ACTIVE
Category:Private Limited Company

MANTA SOFTWARE CONSULTANCY LTD

14 POCHARD DRIVE,ALTRINCHAM,WA14 5NJ

Number:07702043
Status:ACTIVE
Category:Private Limited Company

MELIA ELECTROTECHNICAL SOLUTIONS LTD

40 BUTTFIELD,HESSLE,HU13 0AS

Number:09913270
Status:ACTIVE
Category:Private Limited Company

OAKHANGER BARTHOLOMEW LIMITED

SUITE 2, 65,DARLINGTON,DL3 7SD

Number:11600065
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CABLE AND UTILITIES LIMITED

21A LITTLE CLOSE,PETERBOROUGH,PE6 7TQ

Number:11521607
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