Advanced company searchLink opens in new window

GILL MASSEY LIMITED

Company number 04506239

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from C/O Berry and Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
03 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jul 2014 AD01 Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014
24 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
10 Jun 2014 600 Appointment of a voluntary liquidator
10 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
06 May 2014 4.68 Liquidators' statement of receipts and payments to 3 March 2014
15 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2013 AD01 Registered office address changed from Unit 2 Edward Court George Richards Way Altrincham Cheshire WA14 5GL on 15 March 2013
12 Mar 2013 4.20 Statement of affairs with form 4.19
12 Mar 2013 600 Appointment of a voluntary liquidator
12 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 10,000
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders