Advanced company searchLink opens in new window

GILL AIR LIMITED

Company number 06028965

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)
31 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2014 4.43 Notice of final account prior to dissolution
22 Nov 2013 LIQ MISC OC Court order insolvency:replacement of liquidator :- n e reed replaces d f wilson 28/10/2013
22 Nov 2013 4.31 Appointment of a liquidator
11 Jul 2013 AD01 Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 11 July 2013
28 May 2010 AD01 Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Sale Cheshire M33 3HP on 28 May 2010
05 May 2010 4.31 Appointment of a liquidator
26 Jan 2010 COCOMP Order of court to wind up
26 Jan 2010 COCOMP Order of court to wind up
04 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
08 Sep 2009 288b Appointment terminated director ian moore
08 Sep 2009 288b Appointment terminated secretary carol moore
04 Aug 2009 288a Director appointed mr russell irvine armstrong
24 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Jan 2009 363a Return made up to 14/12/08; full list of members
24 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
08 Jan 2008 363a Return made up to 14/12/07; full list of members
17 Dec 2007 225 Accounting reference date shortened from 31/12/07 to 31/08/07
23 Aug 2007 395 Particulars of mortgage/charge
28 Mar 2007 88(2)R Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100
25 Mar 2007 288b Secretary resigned
25 Mar 2007 288a New secretary appointed
16 Mar 2007 288b Director resigned
16 Mar 2007 288a New director appointed
15 Mar 2007 CERTNM Company name changed notella LIMITED\certificate issued on 15/03/07