GILL TESTING SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/02/2316 February 2023 | Final Gazette dissolved following liquidation | 
| 16/02/2316 February 2023 | Final Gazette dissolved following liquidation | 
| 16/11/2216 November 2022 | Return of final meeting in a members' voluntary winding up | 
| 17/11/2117 November 2021 | Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 2021-11-17 | 
| 16/11/2116 November 2021 | Appointment of a voluntary liquidator | 
| 16/11/2116 November 2021 | Declaration of solvency | 
| 16/11/2116 November 2021 | Resolutions | 
| 16/11/2116 November 2021 | Resolutions | 
| 08/11/218 November 2021 | Appointment of Mrs Satvinder Kaur Gill as a director on 2021-11-08 | 
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES | 
| 03/02/203 February 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES | 
| 28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES | 
| 12/02/1812 February 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | 
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 28/04/1628 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders | 
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 24/04/1524 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders | 
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 15/05/1415 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders | 
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 09/01/149 January 2014 | 09/01/14 STATEMENT OF CAPITAL GBP 10 | 
| 08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PALBINDER GILL / 08/07/2013 | 
| 08/05/138 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders | 
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 01/06/121 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders | 
| 28/04/1128 April 2011 | DIRECTOR APPOINTED MR PALBINDER GILL | 
| 19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
| 19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY | 
More Company Information
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