- Company Overview for GILLWAY SERVICES LIMITED (03684244)
- Filing history for GILLWAY SERVICES LIMITED (03684244)
- People for GILLWAY SERVICES LIMITED (03684244)
- Charges for GILLWAY SERVICES LIMITED (03684244)
- Insolvency for GILLWAY SERVICES LIMITED (03684244)
- More for GILLWAY SERVICES LIMITED (03684244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2014 | AD01 | Registered office address changed from The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014 | |
23 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
21 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2012 | |
28 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from Rsm Tenon Recovery Britannia Court 19 Britannia Road Worcester WR1 3DF on 21 February 2012 | |
07 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | AD01 | Registered office address changed from Unit 3 Union Close Kettlebrook Tamworth Staffordshire B77 1BB on 7 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2010 | AR01 |
Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-04
|
|
04 Jan 2010 | CH01 | Director's details changed for Richard Hopkins on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Andrew Frank Miller on 4 January 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Feb 2009 | 363a | Return made up to 16/12/08; full list of members | |
26 Feb 2009 | 288b | Appointment terminated director andrew spink | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Jan 2008 | 363a | Return made up to 16/12/07; full list of members | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
11 Dec 2007 | 288a | New director appointed | |
24 Aug 2007 | 395 | Particulars of mortgage/charge |