About

Registered Number: 03739184
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp 45, Church Street, Birmingham, B3 2RT

 

Gisowatt Uk Ltd was registered on 24 March 1999 with its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". Gisowatt Uk Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gordon Roger 24 March 1999 11 September 2003 1
EVES, Michael Peter 11 September 2003 31 May 2004 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Andrew Stephen 28 February 2011 23 September 2014 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2020
AD01 - Change of registered office address 25 September 2020
RESOLUTIONS - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
LIQ01 - N/A 24 September 2020
CS01 - N/A 01 June 2020
PSC05 - N/A 29 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 09 September 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 19 April 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AD01 - Change of registered office address 18 February 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 07 January 2011
AA01 - Change of accounting reference date 06 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 30 March 2010
RESOLUTIONS - N/A 07 November 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
225 - Change of Accounting Reference Date 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 12 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
225 - Change of Accounting Reference Date 13 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 15 April 2002
395 - Particulars of a mortgage or charge 02 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 01 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1999
CERTNM - Change of name certificate 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 February 2002 Fully Satisfied

N/A

Debenture 14 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.