Galhart Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2006)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-12-31
Cash in hand£88,063 +12.58%
Net Worth£-160,184 +81.16%
Liabilities£257,609 +79.02%
Fixed Assets£3,956 +7.25%
Trade Debtors£5,897 -11.67%
Total assets£326,366 -4.13%
Shareholder's funds£68,266 -225.82%
Total liabilities£258,100 +78.91%

GALHART LIMITED
BOWMAN ANTIQUES FAIRS LIMITED
SUGAR MAGIC LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04623414
Record last updated Friday, March 24, 2017 6:40:15 PM UTC
Official Address Oxford Chambers Road Guiseley Leeds West Yorkshire Ls209at And Rawdon, Guiseley And Rawdon
There are 79 companies registered at this street
Locality Guiseley And Rawdon
Region England
Postal Code LS209AT
Sector Other retail sale not in stores, stalls or markets

Charts

Visits

GALHART LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012
Document TypeDoc. Type Publication datePub. date Download link
Notices Mar 24, 2017 Final meetings Final meetings
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Dec 20, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 22, 2014 Change of registered office address Change of registered office address
Registry Dec 8, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 8, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 8, 2014 Statement of company's affairs Statement of company's affairs
Notices Dec 4, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Dec 4, 2014 Appointment of liquidators Appointment of liquidators
Notices Oct 29, 2014 Meetings of creditors Meetings of creditors
Registry Feb 7, 2014 Annual return Annual return
Registry Jan 7, 2014 Company name change Company name change
Registry Jan 7, 2014 Change of name certificate Change of name certificate
Registry Jan 7, 2014 Appointment of a woman Appointment of a woman
Financials Sep 26, 2013 Annual accounts Annual accounts
Registry Feb 11, 2013 Annual return Annual return
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Dec 30, 2011 Annual return Annual return
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Jan 4, 2011 Annual return Annual return
Registry Oct 26, 2010 Change of registered office address Change of registered office address
Registry Oct 8, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 8, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Registry Dec 13, 2009 Resignation of one Director Resignation of one Director
Registry Nov 20, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 1, 2009 Annual accounts Annual accounts
Registry Feb 24, 2009 Annual return Annual return
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Jan 18, 2008 Annual return Annual return
Registry Jan 18, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 18, 2008 Notice of change of directors or secretaries or in their particulars 4623... Notice of change of directors or secretaries or in their particulars 4623...
Registry Jan 3, 2008 Annual return Annual return
Financials Nov 3, 2007 Annual accounts Annual accounts
Financials Oct 3, 2006 Annual accounts 4623... Annual accounts 4623...
Registry Apr 19, 2006 Annual return Annual return
Registry Apr 13, 2006 Resignation of a director Resignation of a director
Registry Nov 13, 2005 Resignation of one Exhibition Organiser and one Director (a man) Resignation of one Exhibition Organiser and one Director (a man)
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Annual return Annual return
Financials Oct 20, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Annual return Annual return
Registry Mar 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 7, 2003 Resignation of a secretary Resignation of a secretary
Registry Mar 7, 2003 Appointment of a director Appointment of a director
Registry Mar 7, 2003 Appointment of a director 4623... Appointment of a director 4623...
Registry Mar 7, 2003 Appointment of a director Appointment of a director
Registry Mar 7, 2003 Resignation of a director Resignation of a director
Registry Mar 4, 2003 Company name change Company name change
Registry Mar 4, 2003 Change of name certificate Change of name certificate
Registry Feb 26, 2003 Three appointments: a man and 2 women,: a man and 2 women Three appointments: a man and 2 women,: a man and 2 women
Registry Dec 20, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)