- Company Overview for GILLS 4 CARS LIMITED (05969708)
- Filing history for GILLS 4 CARS LIMITED (05969708)
- People for GILLS 4 CARS LIMITED (05969708)
- Charges for GILLS 4 CARS LIMITED (05969708)
- Insolvency for GILLS 4 CARS LIMITED (05969708)
- More for GILLS 4 CARS LIMITED (05969708)
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) |
---|---|---|---|
20 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2013 | |
13 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | AD01 | Registered office address changed from Showroom South Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3UL Wales on 12 June 2012 | |
30 May 2012 | AD01 | Registered office address changed from Llwydarth Road Maesteg CF34 9EY on 30 May 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2012 | AR01 |
Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2012-01-16
|
|
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | AP01 | Appointment of Mr David Wayne Gill as a director | |
20 May 2011 | TM01 | Termination of appointment of Mark Leyshon as a director | |
07 Apr 2011 | AP01 | Appointment of Mr Leighton Kenneth Thomas as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Ian Jeffery as a director | |
04 Mar 2011 | AP01 | Appointment of Mr Mark Anthony Leyshon as a director | |
13 Jan 2011 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
09 Dec 2010 | TM01 | Termination of appointment of David Gill as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Ian Jeffery as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Mar 2009 | 288b | Appointment terminated secretary peter harry |