Advanced company searchLink opens in new window

GILL TRADING CO (YORKSHIRE) LTD

Company number 02543406

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)
23 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
11 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019
05 Oct 2018 AD01 Registered office address changed from 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 5 October 2018
03 Oct 2018 LIQ02 Statement of affairs
03 Oct 2018 600 Appointment of a voluntary liquidator
03 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
11 Sep 2018 AA Micro company accounts made up to 30 September 2017
25 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
02 Feb 2018 AA Micro company accounts made up to 30 September 2016
07 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with updates
07 Nov 2017 PSC01 Notification of Gurbax Kaur Gill as a person with significant control on 7 November 2017
07 Nov 2017 PSC07 Cessation of Jasmanpreet Gill as a person with significant control on 7 November 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 TM02 Termination of appointment of Jasmanpreet Gill as a secretary on 7 November 2016
09 Mar 2017 TM01 Termination of appointment of Jasmanpreet Gill as a director on 7 November 2016
09 Mar 2017 AP01 Appointment of Mrs Gurbax Kaur Gill as a director on 9 March 2017
10 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60,000