- Company Overview for GILLTEC LTD (08484901)
- Filing history for GILLTEC LTD (08484901)
- People for GILLTEC LTD (08484901)
- More for GILLTEC LTD (08484901)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/04/2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr Leonard Francis Gillan as a person with significant control on 17 October 2019 | |
15 May 2019 | PSC01 | Notification of Leonard Gillan as a person with significant control on 10 May 2019 | |
14 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2019 | CS01 |
Confirmation statement made on 12 April 2019 with no updates
|
|
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | AD01 | Registered office address changed from 1 Temple Chambers Frodsham Street Chester CH1 3LE to 35 Hamilton Street Hamilton Street Chester CH2 3JQ on 15 August 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off |