GILL TESTING SERVICES LIMITED

Company Documents

DateDescription
16/02/2316 February 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Final Gazette dissolved following liquidation

View Document

16/11/2216 November 2022 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

16/11/2116 November 2021 Declaration of solvency

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

08/11/218 November 2021 Appointment of Mrs Satvinder Kaur Gill as a director on 2021-11-08

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/02/1812 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 10

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PALBINDER GILL / 08/07/2013

View Document

08/05/138 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR PALBINDER GILL

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document


More Company Information


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