Advanced company searchLink opens in new window

GILLS ELECTRICAL SUPPLIES LTD

Company number 07075352

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)
21 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2014 L64.07 Completion of winding up
22 Nov 2012 COCOMP Order of court to wind up
17 May 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
29 Nov 2011 CH01 Director's details changed for Mr David Gill on 29 November 2011
29 Nov 2011 CH01 Director's details changed for Alex Gill on 29 November 2011
29 Nov 2011 AD01 Registered office address changed from C/O Gills Electrical Supplies Ltd 60 Albert Road Widnes Cheshire WA8 6JT United Kingdom on 29 November 2011
29 Nov 2011 AD01 Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG United Kingdom on 29 November 2011
10 May 2011 AA Total exemption full accounts made up to 30 November 2010
16 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for David Gill on 12 November 2010
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2010 TM01 Termination of appointment of Robert Scott as a director
26 Aug 2010 AP01 Appointment of Alex Gill as a director
26 Aug 2010 AP01 Appointment of Robert Scott as a director
09 Jun 2010 TM01 Termination of appointment of Paul Myler as a director
09 Jun 2010 TM01 Termination of appointment of Dean Tyrell as a director
09 Jun 2010 TM01 Termination of appointment of Mark Randolfi as a director
09 Jun 2010 CERTNM Company name changed myler associates LTD\certificate issued on 09/06/10
  • CONNOT ‐
26 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 100
11 Dec 2009 AP01 Appointment of Mark Antony Randolfi as a director