Advanced company searchLink opens in new window

GILLINGS OF DISS LIMITED

Company number 04739666

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 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
23 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
16 May 2014 AD01 Registered office address changed from C/O Lemmer and Company Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW England on 16 May 2014
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Peter Gillings on 1 April 2013
03 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from Topsails Marine Court Marine Parade St Mawes Cornwall TR2 5DW on 30 April 2012
26 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Peter Gillings on 23 April 2010
27 Apr 2010 TM02 Termination of appointment of Pentrax Trading Limited as a secretary
27 Apr 2010 AP03 Appointment of Mr Robert Alexander Lemmer as a secretary
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 May 2009 363a Return made up to 24/04/09; full list of members
13 May 2009 190 Location of debenture register
13 May 2009 353 Location of register of members