GEMINI MECHANICAL LTD
Company Documents
Date | Description |
---|---|
22/07/2422 July 2024 | Final Gazette dissolved following liquidation |
22/04/2422 April 2024 | Return of final meeting in a creditors' voluntary winding up |
20/03/2420 March 2024 | Registered office address changed from PO Box 4385 08731423 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20 |
20/02/2420 February 2024 | Registered office address changed to PO Box 4385, 08731423 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20 |
31/07/2331 July 2023 | Liquidators' statement of receipts and payments to 2023-06-17 |
07/10/227 October 2022 | Registered office address changed from C/O Anderson Brookes Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-07 |
11/08/2111 August 2021 | Liquidators' statement of receipts and payments to 2021-06-17 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 97A WEST STREET ECKINGTON SHEFFIELD S21 4GA |
04/07/184 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/07/184 July 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
04/07/184 July 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/02/1812 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087314230001 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/10/1416 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
24/10/1324 October 2013 | DIRECTOR APPOINTED MRS REBECCA LOUISE FLOWER |
24/10/1324 October 2013 | DIRECTOR APPOINTED MRS MELANIE FLOWER |
14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of GEMINI MECHANICAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company