- Company Overview for GILL AIR LIMITED (06028965)
- Filing history for GILL AIR LIMITED (06028965)
- People for GILL AIR LIMITED (06028965)
- Charges for GILL AIR LIMITED (06028965)
- Insolvency for GILL AIR LIMITED (06028965)
- More for GILL AIR LIMITED (06028965)
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 |