About

Registered Number: 04775967
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Findlay James Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

G Galati Building Contractors Ltd was founded on 23 May 2003 and has its registered office in Cheltenham. There are 2 directors listed as Galati, Guiseppe, Galati, Michelle for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALATI, Guiseppe 23 May 2003 - 1
GALATI, Michelle 22 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
WU15 - N/A 04 September 2018
WU07 - N/A 17 January 2018
LIQ MISC - N/A 14 July 2016
LIQ MISC - N/A 17 July 2015
LIQ MISC - N/A 02 July 2014
LIQ MISC - N/A 28 June 2013
AD01 - Change of registered office address 04 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 July 2012
COCOMP - Order to wind up 17 May 2012
DISS16(SOAS) - N/A 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 04 June 2004
225 - Change of Accounting Reference Date 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.