- Company Overview for GILLS HILL LANE LIMITED (07531066)
- Filing history for GILLS HILL LANE LIMITED (07531066)
- People for GILLS HILL LANE LIMITED (07531066)
- Charges for GILLS HILL LANE LIMITED (07531066)
- Insolvency for GILLS HILL LANE LIMITED (07531066)
- More for GILLS HILL LANE LIMITED (07531066)
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) |
---|---|---|---|
11 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2015 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 3 December 2015 | |
02 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2015 | 4.70 | Declaration of solvency | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | MR04 | Satisfaction of charge 075310660004 in part | |
19 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
19 Nov 2015 | MR04 | Satisfaction of charge 075310660004 in full | |
19 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2015 | MR04 | Satisfaction of charge 075310660005 in full | |
12 Nov 2015 | CH01 | Director's details changed for Mr Paul Godfrey on 12 November 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
17 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
22 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Jun 2013 | MR01 | Registration of charge 075310660004 | |
08 Jun 2013 | MR01 | Registration of charge 075310660005 | |
13 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
27 Sep 2012 | CERTNM |
Company name changed zen developments LIMITED\certificate issued on 27/09/12
|
|
22 Mar 2012 | CH01 | Director's details changed for Mr Paul Godfrey on 21 March 2012 |