Advanced company searchLink opens in new window

GEMINI VEHICLE SOLUTIONS LIMITED

Company number 05754220

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)
28 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 26 June 2017
05 Dec 2016 AD01 Registered office address changed from Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 5 December 2016
26 Aug 2016 4.68 Liquidators' statement of receipts and payments to 26 June 2016
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 26 June 2015
16 Jul 2014 AD01 Registered office address changed from Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO18 1FW to Smith & Williamson Llp Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 16 July 2014
09 Jul 2014 MR05 All of the property or undertaking has been released from charge 1
04 Jul 2014 AD01 Registered office address changed from Yarmouth House 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 4 July 2014
03 Jul 2014 600 Appointment of a voluntary liquidator
03 Jul 2014 4.70 Declaration of solvency
03 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jun 2014 MR05 All of the property or undertaking has been released from charge 057542200002
28 Jun 2014 MR05 Part of the property or undertaking has been released from charge 1
05 Jun 2014 AP01 Appointment of Mrs Karen Elizabeth Allen as a director
14 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of Matthew Whittall as a director
12 Oct 2013 MR01 Registration of charge 057542200002
11 Jul 2013 CC04 Statement of company's objects
14 May 2013 AUD Auditor's resignation
26 Apr 2013 TM02 Termination of appointment of Andrew Hopkins as a secretary
26 Apr 2013 TM01 Termination of appointment of Timothy Hopkins as a director
26 Apr 2013 TM01 Termination of appointment of Andrew Hopkins as a director
26 Apr 2013 AP01 Appointment of Jacobus Francke Preyser as a director
26 Apr 2013 AP03 Appointment of James Anderson Liddiard as a secretary