About

Registered Number: 02685147
Date of Incorporation: 07/02/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2016 (8 years and 5 months ago)
Registered Address: 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF

 

Having been setup in 1992, Galton Building & Civil Engineering Contractors Ltd has its registered office in Salisbury, Wiltshire, it's status is listed as "Dissolved". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Robert John 01 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2016
4.68 - Liquidator's statement of receipts and payments 06 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 October 2015
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 03 September 2014
LIQ MISC OC - N/A 21 January 2014
4.40 - N/A 21 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2014
4.68 - Liquidator's statement of receipts and payments 27 August 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2013
4.68 - Liquidator's statement of receipts and payments 19 September 2012
4.68 - Liquidator's statement of receipts and payments 10 September 2012
2.24B - N/A 24 August 2010
2.34B - N/A 20 August 2010
2.24B - N/A 15 July 2010
2.24B - N/A 18 March 2010
2.16B - N/A 10 November 2009
2.23B - N/A 29 October 2009
2.17B - N/A 16 October 2009
2.12B - N/A 01 September 2009
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 18 February 2008
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
395 - Particulars of a mortgage or charge 16 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 07 March 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 15 November 2001
287 - Change in situation or address of Registered Office 05 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 03 November 2000
287 - Change in situation or address of Registered Office 31 July 2000
363s - Annual Return 14 February 2000
225 - Change of Accounting Reference Date 27 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
288 - N/A 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 28 June 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
363s - Annual Return 15 April 1993
CERTNM - Change of name certificate 30 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1992
288 - N/A 13 March 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
287 - Change in situation or address of Registered Office 09 March 1992
NEWINC - New incorporation documents 07 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.