Advanced company searchLink opens in new window

GILLWAY SERVICES LIMITED

Company number 03684244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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