About

Registered Number: 06448042
Date of Incorporation: 07/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2015 (9 years and 1 month ago)
Registered Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB

 

Gemini Civils Ltd was registered on 07 December 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Gemini Civils Ltd. Hazelwood, Julia Marie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAZELWOOD, Julia Marie 07 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 December 2014
AD01 - Change of registered office address 18 February 2014
4.68 - Liquidator's statement of receipts and payments 15 November 2013
LIQ MISC OC - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
AD01 - Change of registered office address 04 October 2012
RESOLUTIONS - N/A 01 October 2012
4.20 - N/A 01 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 October 2010
AA01 - Change of accounting reference date 20 October 2010
AD01 - Change of registered office address 25 August 2010
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Loan agreement 14 February 2012 Outstanding

N/A

Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.