Advanced company searchLink opens in new window

JAMES GILL (LEEDS) LIMITED

Company number 03803730

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 AC92 Restoration by order of the court
18 Nov 2009 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2009 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2009 4.20 Statement of affairs with form 4.19
16 Apr 2009 600 Appointment of a voluntary liquidator
16 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-02
16 Apr 2009 287 Registered office changed on 16/04/2009 from 100 high ash drive leeds west yorkshire LS17 8RE
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2008 288b Appointment Terminated Secretary rt black & co LIMITED
29 Oct 2008 288b Appointment Terminate, Secretary Black & Severn Nominees & Secretaries LIMITED Logged Form
24 Oct 2008 363a Return made up to 08/07/08; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from 20 spayne road boston lincolnshire PE21 6JP
02 Sep 2008 288c Secretary's Change of Particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 / Surname was: black & severn nominees & secretaries LIMITED, now: rt black & co LIMITED; HouseName/Number was: , now: 20; Street was: 10 wormgate, now: spayne road; Post Code was: PE21 6NP, now: PE21 6JP
05 Aug 2008 287 Registered office changed on 05/08/2008 from 10 wormgate boston lincolnshire PE21 6NP
15 Jan 2008 288b Director resigned
03 Jan 2008 288b Director resigned
04 Sep 2007 363s Return made up to 08/07/07; no change of members
27 Jan 2007 363s Return made up to 08/07/06; full list of members
27 Jan 2007 363(288) Secretary resigned
19 Jul 2006 288c Director's particulars changed
09 Jun 2006 287 Registered office changed on 09/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS
04 Apr 2006 CERTNM Company name changed james gill (dismantling) LIMITED\certificate issued on 04/04/06