Advanced company searchLink opens in new window

GEKIN LIMITED

Company number 04177118

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)
26 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
28 Jul 2015 LIQ MISC Insolvency:replacement of liquidator
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
07 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 July 2014
08 Aug 2013 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 8 August 2013
07 Aug 2013 4.20 Statement of affairs with form 4.19
07 Aug 2013 600 Appointment of a voluntary liquidator
07 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jul 2013 AD01 Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB on 25 July 2013
11 Jun 2013 CERTNM Company name changed the hewlett group LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
11 Jun 2013 CONNOT Change of name notice
30 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 3,000,000
30 Apr 2013 TM02 Termination of appointment of Mark Hills as a secretary
28 Mar 2013 TM02 Termination of appointment of Mark Hills as a secretary
04 Oct 2012 AA Group of companies' accounts made up to 31 March 2011
21 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
14 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
02 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
22 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1