About

Registered Number: 05865581
Date of Incorporation: 04/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE

 

Based in Derby, Jim Gilfillan Building Services Ltd was registered on 04 July 2006, it's status in the Companies House registry is set to "Dissolved". Gilfillan, Debra Irene, Gilfillan, James are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILFILLAN, James 04 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GILFILLAN, Debra Irene 04 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 25 August 2015
AAMD - Amended Accounts 09 July 2015
AA - Annual Accounts 29 April 2015
AAMD - Amended Accounts 10 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 April 2014
AAMD - Amended Accounts 14 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 26 May 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
363a - Annual Return 02 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.