About

Registered Number: 04181499
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 1 Landgate Road, Handsworth, Birmingham, Westmidlands, B21 8JH

 

Founded in 2001, Gill Electrical + Building Contractors Ltd are based in Birmingham, Westmidlands. Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Gill, Gurnam Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Gurnam Singh 06 April 2001 19 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 07 November 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
AR01 - Annual Return 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 16 October 2009
363a - Annual Return 10 September 2009
CERTNM - Change of name certificate 27 June 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 28 December 2007
363s - Annual Return 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.