About

Registered Number: 02967806
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Louise Anne 05 January 2007 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.