About

Registered Number: 03355493
Date of Incorporation: 17/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2018 (6 years and 3 months ago)
Registered Address: Arrans Rm209 Pacific House, Relay Point, Tamworth, B77 5PA

 

Founded in 1997, Gilmore's of Lichfield Ltd have registered office in Tamworth, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Gilmore's of Lichfield Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILMORE, Denise 21 April 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2018
LIQ14 - N/A 17 November 2017
AD01 - Change of registered office address 05 December 2016
RESOLUTIONS - N/A 01 December 2016
4.20 - N/A 01 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 24 October 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
225 - Change of Accounting Reference Date 16 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.