- Company Overview for GILL MASSEY LIMITED (04506239)
- Filing history for GILL MASSEY LIMITED (04506239)
- People for GILL MASSEY LIMITED (04506239)
- Charges for GILL MASSEY LIMITED (04506239)
- Insolvency for GILL MASSEY LIMITED (04506239)
- More for GILL MASSEY LIMITED (04506239)
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
|
|
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
|
|
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 |