About

Registered Number: 03734221
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 7 months ago)
Registered Address: Stanley House, 27 Wellington Road, Bilston, West Midlands, WV14 6AH,

 

Having been setup in 1999, Gills Transport Ltd are based in West Midlands. Gill, Kevin, Gill, Michael Reginald, Gill, Peter Edwin, Jeavons, Lynne, Allsopp, Nicholas James, Gill, Audrey Mary, Gill, Reginald Horace are the current directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Kevin 28 May 1999 - 1
GILL, Michael Reginald 28 May 1999 - 1
GILL, Peter Edwin 28 May 1999 - 1
JEAVONS, Lynne 28 May 1999 - 1
ALLSOPP, Nicholas James 17 March 1999 14 April 1999 1
GILL, Audrey Mary 28 May 1999 02 July 2016 1
GILL, Reginald Horace 14 April 1999 06 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
AA - Annual Accounts 26 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 17 March 2020
CH01 - Change of particulars for director 17 March 2020
PSC04 - N/A 17 March 2020
AD01 - Change of registered office address 07 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 22 March 2000
225 - Change of Accounting Reference Date 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 05 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.