Having been setup in 1990, Gill Trading Co (Yorkshire) Ltd are based in Leeds, it's status is listed as "Liquidation". Kaur Gill, Gurbax, Gill, Jasmanpreet, Athwal, Chattar Singh, Bhullar, Satvir, Gill, Jasmanpreet, Singh, Gurmit are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR GILL, Gurbax | 09 March 2017 | - | 1 |
ATHWAL, Chattar Singh | N/A | 01 October 2007 | 1 |
BHULLAR, Satvir | 09 May 2011 | 19 December 2011 | 1 |
GILL, Jasmanpreet | 19 December 2011 | 07 November 2016 | 1 |
SINGH, Gurmit | N/A | 09 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Jasmanpreet | 01 October 2007 | 07 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 February 2019 | |
AD01 - Change of registered office address | 05 October 2018 | |
RESOLUTIONS - N/A | 03 October 2018 | |
LIQ02 - N/A | 03 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2018 | |
AA - Annual Accounts | 11 September 2018 | |
AA01 - Change of accounting reference date | 25 June 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 07 November 2017 | |
PSC01 - N/A | 07 November 2017 | |
PSC07 - N/A | 07 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 August 2017 | |
TM02 - Termination of appointment of secretary | 09 March 2017 | |
TM01 - Termination of appointment of director | 09 March 2017 | |
AP01 - Appointment of director | 09 March 2017 | |
CS01 - N/A | 10 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AD01 - Change of registered office address | 31 July 2015 | |
AR01 - Annual Return | 05 June 2015 | |
RT01 - Application for administrative restoration to the register | 05 June 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 28 June 2013 | |
CERTNM - Change of name certificate | 22 January 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
TM01 - Termination of appointment of director | 19 January 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
TM01 - Termination of appointment of director | 20 May 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 14 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363s - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
363s - Annual Return | 27 October 2007 | |
AA - Annual Accounts | 17 July 2007 | |
363s - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 25 July 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 20 July 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 13 August 2001 | |
363s - Annual Return | 28 September 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 30 July 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 06 October 1997 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 10 April 1996 | |
AA - Annual Accounts | 10 April 1996 | |
363s - Annual Return | 23 October 1995 | |
363s - Annual Return | 12 October 1994 | |
AA - Annual Accounts | 01 August 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 December 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 December 1993 | |
363s - Annual Return | 08 December 1993 | |
88(2)P - N/A | 29 November 1993 | |
AA - Annual Accounts | 08 November 1993 | |
395 - Particulars of a mortgage or charge | 02 July 1993 | |
88(2)P - N/A | 30 November 1992 | |
363s - Annual Return | 27 November 1992 | |
AA - Annual Accounts | 14 July 1992 | |
395 - Particulars of a mortgage or charge | 13 July 1992 | |
363b - Annual Return | 12 February 1992 | |
287 - Change in situation or address of Registered Office | 12 February 1992 | |
287 - Change in situation or address of Registered Office | 12 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 February 1991 | |
288 - N/A | 05 October 1990 | |
NEWINC - New incorporation documents | 26 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 June 1993 | Outstanding |
N/A |
Legal charge | 07 July 1992 | Outstanding |
N/A |