Advanced company searchLink opens in new window

JAMES GILL (PLANT HIRE) LIMITED

Company number 03803606

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)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
13 Jul 2009 363a Return made up to 08/07/09; full list of members
27 Nov 2008 288b Appointment Terminated Secretary rt black & co LIMITED
27 Nov 2008 288b Appointment Terminate, Secretary Black & Severn Nomintees & Secretarties LIMITED Logged Form
26 Nov 2008 AA Accounts made up to 31 October 2008
26 Nov 2008 AA Accounts made up to 31 October 2007
26 Nov 2008 288b Appointment Terminated Secretary james gill
25 Nov 2008 363a Return made up to 08/07/08; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from 20 spayne road boston lincolnshire PE21 6JP
02 Sep 2008 288c Secretary's Change of Particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 / Surname was: black & severn nominees & secretaries LIMITED, now: rt black & co LIMITED; HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
24 Jul 2008 287 Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP
15 Jan 2008 288b Director resigned
03 Jan 2008 288b Director resigned
04 Nov 2007 AA Accounts made up to 31 October 2006
18 Sep 2007 363s Return made up to 08/07/07; no change of members
06 Sep 2006 AA Accounts made up to 31 October 2005
14 Aug 2006 288c Director's particulars changed
01 Aug 2006 363s Return made up to 08/07/06; full list of members
01 Aug 2006 363(288) Director's particulars changed
09 Jun 2006 287 Registered office changed on 09/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS
06 Dec 2005 288a New secretary appointed
06 Dec 2005 287 Registered office changed on 06/12/05 from: 100 high ash drive leeds west yorkshire LS17 8RE
28 Jul 2005 AA Accounts made up to 31 October 2004