Gis Windows Ltd was setup in 1994, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Smith, Louise Anne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Louise Anne | 05 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 08 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2016 | |
F10.2 - N/A | 05 January 2016 | |
4.20 - N/A | 29 October 2015 | |
AD01 - Change of registered office address | 23 October 2015 | |
RESOLUTIONS - N/A | 22 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 October 2015 | |
CH01 - Change of particulars for director | 04 November 2014 | |
AR01 - Annual Return | 03 November 2014 | |
CH01 - Change of particulars for director | 03 November 2014 | |
CH01 - Change of particulars for director | 03 November 2014 | |
CH01 - Change of particulars for director | 03 November 2014 | |
CH03 - Change of particulars for secretary | 03 November 2014 | |
MR01 - N/A | 01 November 2014 | |
AA - Annual Accounts | 07 April 2014 | |
MR04 - N/A | 03 January 2014 | |
AR01 - Annual Return | 20 September 2013 | |
MR01 - N/A | 09 July 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 09 October 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AAMD - Amended Accounts | 13 June 2012 | |
AA - Annual Accounts | 02 May 2012 | |
1.4 - Notice of completion of voluntary arrangement | 13 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 January 2011 | |
AA01 - Change of accounting reference date | 06 January 2011 | |
SH01 - Return of Allotment of shares | 25 September 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA01 - Change of accounting reference date | 07 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 23 September 2009 | |
AA - Annual Accounts | 21 September 2009 | |
MISC - Miscellaneous document | 20 September 2009 | |
MISC - Miscellaneous document | 20 September 2009 | |
363a - Annual Return | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 05 August 2007 | |
RESOLUTIONS - N/A | 18 February 2007 | |
RESOLUTIONS - N/A | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363a - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 13 May 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 10 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2003 | |
363s - Annual Return | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 24 August 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 17 April 2000 | |
363s - Annual Return | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 July 1999 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 04 September 1998 | |
AA - Annual Accounts | 08 April 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1997 | |
363s - Annual Return | 11 September 1997 | |
AA - Annual Accounts | 23 April 1997 | |
225 - Change of Accounting Reference Date | 23 April 1997 | |
AA - Annual Accounts | 15 April 1997 | |
363s - Annual Return | 17 September 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 19 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 June 1995 | |
287 - Change in situation or address of Registered Office | 02 November 1994 | |
288 - N/A | 02 November 1994 | |
288 - N/A | 02 November 1994 | |
NEWINC - New incorporation documents | 14 September 1994 | |
NEWINC - New incorporation documents | 14 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2014 | Outstanding |
N/A |
A registered charge | 02 July 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 04 October 2012 | Outstanding |
N/A |
Charge of deposit | 28 August 2008 | Fully Satisfied |
N/A |
Debenture | 28 August 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 23 August 2007 | Outstanding |
N/A |
Rent deposit deed | 27 September 2002 | Outstanding |
N/A |
Rent deposit deed | 19 August 2002 | Outstanding |
N/A |
Rent deposit deed | 23 October 1997 | Outstanding |
N/A |