GALTYMORE CONSTRUCTION LTD

75 Castle Road 75 Castle Road, London, TW7 6QR, England
StatusDISSOLVED
Company No.09577212
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 9 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 11 days

SUMMARY

GALTYMORE CONSTRUCTION LTD is an dissolved private limited company with number 09577212. It was incorporated 9 years, 9 days ago, on 06 May 2015 and it was dissolved 3 years, 11 days ago, on 04 May 2021. The company address is 75 Castle Road 75 Castle Road, London, TW7 6QR, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Gray

Change date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Nolan

Change date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: 15 Mooring House Tallow Road Brentford TW8 8EL England

New address: 75 Castle Road Isleworth London TW7 6QR

Change date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Robert Nolan

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Gray

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Nolan

Change date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

New address: 15 Mooring House Tallow Road Brentford TW8 8EL

Old address: 10 Niagara House Northfield Avenue London W5 4UG England

Change date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Philip Gray

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Mr Philip Gray

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAXAS PARTNERS LTD

BLYTHE & CO 206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:08966491
Status:ACTIVE
Category:Private Limited Company

ALIOSC LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:09266200
Status:ACTIVE
Category:Private Limited Company

ALISON HENRY DESIGN LIMITED

YORK HOUSE 1,LONDON,SW6 1RP

Number:06688808
Status:ACTIVE
Category:Private Limited Company

CLIMATIC TEST SERVICES LIMITED

MODERN MOULDS BUSINESS CENTRE,LITTLEHAMPTON,BN17 7AU

Number:05316990
Status:ACTIVE
Category:Private Limited Company

COBRITON LIMITED

FLAT 10, 41 KINGSTON HILL,KINGSTON UPON THAMES,KT2 7PS

Number:11769109
Status:ACTIVE
Category:Private Limited Company

SKAN SERVICES LIMITED

BURNS PARTNERSHIP,MANCHESTER,M20 6WN

Number:09877794
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