- Company Overview for GILLOTT CIVILS LIMITED (10673120)
- Filing history for GILLOTT CIVILS LIMITED (10673120)
- People for GILLOTT CIVILS LIMITED (10673120)
- More for GILLOTT CIVILS LIMITED (10673120)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2022 | AD01 | Registered office address changed from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to 251 Barnsley Road Wombwell Barnsley S73 8FH on 23 June 2022 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from 251 Barnsley Road Wombwell Barnsley S73 8FH England to Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 14 May 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from 7 Merchant Court Milburn Road Bournemouth BH4 9HJ England to 251 Barnsley Road Wombwell Barnsley S73 8FH on 1 September 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | AD01 | Registered office address changed from 251 Barnsley Road Wombwell Barnsley S73 8FH England to 7 Merchant Court Milburn Road Bournemouth BH4 9HJ on 25 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from 7 Merchant Court Milburn Road Bournemouth BH4 9HJ United Kingdom to 251 Barnsley Road Wombwell Barnsley S73 8FH on 20 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|