- Company Overview for GILLS ELECTRICAL SUPPLIES LTD (07075352)
- Filing history for GILLS ELECTRICAL SUPPLIES LTD (07075352)
- People for GILLS ELECTRICAL SUPPLIES LTD (07075352)
- Charges for GILLS ELECTRICAL SUPPLIES LTD (07075352)
- Insolvency for GILLS ELECTRICAL SUPPLIES LTD (07075352)
- More for GILLS ELECTRICAL SUPPLIES LTD (07075352)
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
|
|
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
|
|
26 May 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 13 November 2009
|
|
11 Dec 2009 | AP01 | Appointment of Mark Antony Randolfi as a director |