GALLEY PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06600843 |
Category | Private Limited Company |
Incorporated | 22 May 2008 |
Age | 16 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
GALLEY PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 06600843. It was incorporated 16 years, 12 days ago, on 22 May 2008 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 17a Sandringham Road, Doncaster 17a Sandringham Road, Doncaster, Doncaster, DN2 5HU, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 21 Mar 2023
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change account reference date company current extended
Date: 06 May 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 06 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-29
Psc name: Teresa Bernadine Galley
Documents
Notification of a person with significant control
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-29
Psc name: Helen Louise Elworthy
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-29
Officer name: Teresa Bernadine Galley
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirk Nils Galley
Termination date: 2022-04-29
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Elworthy
Appointment date: 2022-04-29
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Old address: 244a Balby Road Balby Doncaster South Yorkshire DN4 0NE
Change date: 2022-05-03
New address: 17a Sandringham Road, Doncaster Sandringham Road Doncaster DN2 5HU
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 25 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Teresa Bernadine Galley
Notification date: 2016-07-25
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-27
Old address: 157 Balby Road Balby Doncaster South Yorkshire DN4 0RG Uk
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed kirk nils galley
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graham walker
Documents
Certificate change of name company
Date: 26 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hattersley lettings LIMITED\certificate issued on 30/03/09
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director turner little company nominees LIMITED
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary turner little company secretaries LIMITED
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr graham walker
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr teresa bernadine galley
Documents
Some Companies
149 QUEBEC ROAD,ILFORD,IG2 6AP
Number: | 11961697 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GUNPOWDER SQUARE,LONDON,EC4A 3EP
Number: | 07162570 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OLDBURY CLOSE,HORSHAM,RH12 5JZ
Number: | 07076787 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 FERNDENE,BRADLEY STOKE,BS32 9DF
Number: | 11642493 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, WARWICK HOUSE,SOUTHAM,CV47 2PT
Number: | 11923358 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 HIGH STREET,EGHAM,TW20 9ED
Number: | 10450448 |
Status: | ACTIVE |
Category: | Private Limited Company |