Based in Stoke On Trent, Gilks (1999) Ltd was registered on 30 October 1998, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The organisation has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 May 2018 | |
LIQ13 - N/A | 06 February 2018 | |
LIQ MISC OC - N/A | 13 December 2017 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 13 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2017 | |
AD01 - Change of registered office address | 13 January 2017 | |
AD01 - Change of registered office address | 08 April 2016 | |
RESOLUTIONS - N/A | 06 April 2016 | |
4.70 - N/A | 06 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 15 July 2014 | |
RESOLUTIONS - N/A | 09 May 2014 | |
SH19 - Statement of capital | 09 May 2014 | |
CAP-SS - N/A | 09 May 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 12 November 2010 | |
CH03 - Change of particulars for secretary | 12 November 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 24 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
169 - Return by a company purchasing its own shares | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 07 July 2006 | |
363a - Annual Return | 25 November 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 11 October 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 January 2004 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 11 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 10 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 February 2002 | |
363s - Annual Return | 12 November 2001 | |
AA - Annual Accounts | 27 September 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 April 2001 | |
395 - Particulars of a mortgage or charge | 18 April 2001 | |
363s - Annual Return | 06 December 2000 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 25 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 1999 | |
RESOLUTIONS - N/A | 27 August 1999 | |
RESOLUTIONS - N/A | 27 August 1999 | |
RESOLUTIONS - N/A | 27 August 1999 | |
RESOLUTIONS - N/A | 27 August 1999 | |
123 - Notice of increase in nominal capital | 27 August 1999 | |
SA - Shares agreement | 21 April 1999 | |
88(2)P - N/A | 21 April 1999 | |
88(2)P - N/A | 21 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1999 | |
RESOLUTIONS - N/A | 29 March 1999 | |
RESOLUTIONS - N/A | 29 March 1999 | |
RESOLUTIONS - N/A | 29 March 1999 | |
RESOLUTIONS - N/A | 29 March 1999 | |
CERTNM - Change of name certificate | 25 March 1999 | |
287 - Change in situation or address of Registered Office | 22 February 1999 | |
225 - Change of Accounting Reference Date | 21 February 1999 | |
395 - Particulars of a mortgage or charge | 20 February 1999 | |
395 - Particulars of a mortgage or charge | 15 February 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
287 - Change in situation or address of Registered Office | 20 January 1999 | |
NEWINC - New incorporation documents | 30 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 March 2001 | Fully Satisfied |
N/A |
Debenture | 05 February 1999 | Fully Satisfied |
N/A |
Guarantee and debenture | 05 February 1999 | Fully Satisfied |
N/A |