- Company Overview for GILL TRADING CO (YORKSHIRE) LTD (02543406)
- Filing history for GILL TRADING CO (YORKSHIRE) LTD (02543406)
- People for GILL TRADING CO (YORKSHIRE) LTD (02543406)
- Charges for GILL TRADING CO (YORKSHIRE) LTD (02543406)
- Insolvency for GILL TRADING CO (YORKSHIRE) LTD (02543406)
- More for GILL TRADING CO (YORKSHIRE) LTD (02543406)
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
|
|
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
|