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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 February 2002 | Fully Satisfied |
N/A |
Debenture | 14 February 2001 | Fully Satisfied |
N/A |