GILLINGS OF DISS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Cessation of Toni Samantha Gillings as a person with significant control on 2023-04-25

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Termination of appointment of Toni Samantha Gillings as a director on 2023-04-25

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED MR SIMON PETER GILLINGS

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER GILLINGS

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MS TONI SAMANTHA GILLINGS / 03/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI SAMANTHA GILLINGS

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS TONI SAMANTHA GILLINGS

View Document

23/10/1823 October 2018 CESSATION OF PETER JOHN GILLINGS AS A PSC

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GILLINGS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O LEMMER AND COMPANY TOPSAILS MARINE COURT, MARINE PARADE ST. MAWES TRURO CORNWALL TR2 5DW ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILLINGS / 01/04/2013

View Document

09/05/139 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM TOPSAILS MARINE COURT MARINE PARADE ST MAWES CORNWALL TR2 5DW

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILLINGS / 23/04/2010

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR ROBERT ALEXANDER LEMMER

View Document

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY PENTRAX TRADING LIMITED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PENTRAX TRADING LIMITED / 13/03/2009

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 5 BECTIVE ROAD, KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2BG

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 34 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 5 BECTIVE ROAD, KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2BG

View Document

24/04/0724 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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