Advanced company searchLink opens in new window

GILMAC ESTATES LIMITED

Company number 03917145

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2010 3.6 Receiver's abstract of receipts and payments to 15 February 2010
18 Feb 2010 LQ02 Notice of ceasing to act as receiver or manager
16 Mar 2009 405(1) Notice of appointment of receiver or manager
04 Mar 2009 288b Appointment Terminated Director jacqueline douglas
24 Dec 2008 AA Full accounts made up to 31 October 2006
03 Dec 2008 287 Registered office changed on 03/12/2008 from building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ
17 Nov 2008 288b Appointment Terminated Secretary jacqueline douglas
17 Nov 2008 288b Appointment Terminated Director peter black
17 Nov 2008 288a Secretary appointed martin cleary
17 Nov 2008 288a Director appointed jacqueline anne douglas
10 Apr 2008 363a Return made up to 01/02/08; full list of members
12 Apr 2007 395 Particulars of mortgage/charge
30 Mar 2007 363s Return made up to 01/02/07; full list of members
30 Mar 2007 363(288) Director's particulars changed
30 Mar 2007 288a New secretary appointed
22 Feb 2007 288b Secretary resigned;director resigned
22 Feb 2007 288b Director resigned
12 May 2006 AA Total exemption full accounts made up to 30 April 2005
12 May 2006 225 Accounting reference date extended from 30/04/06 to 31/10/06
18 Mar 2006 403a Declaration of satisfaction of mortgage/charge
18 Mar 2006 403a Declaration of satisfaction of mortgage/charge
18 Mar 2006 403a Declaration of satisfaction of mortgage/charge
09 Feb 2006 363s Return made up to 01/02/06; full list of members