- Company Overview for GEKIN LIMITED (04177118)
- Filing history for GEKIN LIMITED (04177118)
- People for GEKIN LIMITED (04177118)
- Charges for GEKIN LIMITED (04177118)
- Insolvency for GEKIN LIMITED (04177118)
- More for GEKIN LIMITED (04177118)
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
|
|
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
|
|
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
|
|
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 |