Advanced company searchLink opens in new window

GILTAUTO LIMITED

Company number 03902728

Filter by category

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)
14 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
16 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
16 Sep 2013 600 Appointment of a voluntary liquidator
16 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
13 May 2013 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 13 May 2013
09 May 2013 4.70 Declaration of solvency
09 May 2013 600 Appointment of a voluntary liquidator
09 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-18
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
24 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
21 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
16 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
09 Sep 2010 AA Full accounts made up to 31 January 2010
14 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
31 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
31 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
15 Jul 2009 AA Full accounts made up to 31 January 2009
12 Dec 2008 363a Return made up to 12/12/08; full list of members
29 Oct 2008 AA Full accounts made up to 31 January 2008
12 Feb 2008 363a Return made up to 14/12/07; full list of members
12 Feb 2008 288c Director's particulars changed