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