About

Registered Number: 06569223
Date of Incorporation: 17/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2017 (7 years and 4 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

 

Established in 2008, Galloway (Holdings) Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2017
AM23 - N/A 06 September 2017
2.24B - N/A 16 March 2017
F2.18 - N/A 24 January 2017
2.16B - N/A 11 November 2016
2.17B - N/A 19 October 2016
2.12B - N/A 31 August 2016
AD01 - Change of registered office address 30 August 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 23 May 2016
SH01 - Return of Allotment of shares 04 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 25 February 2016
RESOLUTIONS - N/A 18 February 2016
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 30 November 2015
SH01 - Return of Allotment of shares 15 July 2015
RESOLUTIONS - N/A 07 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH01 - Change of particulars for director 13 May 2015
SH06 - Notice of cancellation of shares 01 April 2015
SH03 - Return of purchase of own shares 01 April 2015
SH06 - Notice of cancellation of shares 17 December 2014
SH03 - Return of purchase of own shares 17 December 2014
TM01 - Termination of appointment of director 10 November 2014
AA01 - Change of accounting reference date 31 October 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 04 June 2014
SH06 - Notice of cancellation of shares 20 May 2014
SH03 - Return of purchase of own shares 20 May 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 27 March 2014
AD01 - Change of registered office address 14 March 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 25 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 27 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AUD - Auditor's letter of resignation 03 September 2008
CERTNM - Change of name certificate 30 August 2008
395 - Particulars of a mortgage or charge 26 August 2008
RESOLUTIONS - N/A 20 August 2008
RESOLUTIONS - N/A 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
123 - Notice of increase in nominal capital 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
225 - Change of Accounting Reference Date 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 19 May 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.