- Company Overview for JAMES GILL (PLANT HIRE) LIMITED (03803606)
- Filing history for JAMES GILL (PLANT HIRE) LIMITED (03803606)
- People for JAMES GILL (PLANT HIRE) LIMITED (03803606)
- More for JAMES GILL (PLANT HIRE) LIMITED (03803606)
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
|
|
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 |