GIS WINDOWS LIMITED
Status | DISSOLVED |
Company No. | 02967806 |
Category | Private Limited Company |
Incorporated | 14 Sep 1994 |
Age | 29 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 24 days |
SUMMARY
GIS WINDOWS LIMITED is an dissolved private limited company with number 02967806. It was incorporated 29 years, 8 months, 16 days ago, on 14 September 1994 and it was dissolved 3 years, 1 month, 24 days ago, on 06 April 2021. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2020
Action Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2019
Action Date: 08 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2017
Action Date: 08 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2016
Action Date: 08 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-08
Documents
Liquidation disclaimer notice
Date: 05 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Old address: Unit 21a Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP
Change date: 2015-10-23
New address: C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pietro Calvano
Change date: 2014-11-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mr Philip Michael Bush
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Michael Bush
Change date: 2014-11-03
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mr Pietro Calvano
Documents
Change person secretary company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-03
Officer name: Louise Anne Smith
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2014
Action Date: 28 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029678060009
Charge creation date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029678060008
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Mortgage create with deed with charge number
Date: 09 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029678060008
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts amended with made up date
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Liquidation voluntary arrangement completion
Date: 13 May 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Jan 2011
Action Date: 19 Aug 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-08-19
Documents
Change account reference date company previous shortened
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 25 Sep 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Michael Bush
Change date: 2010-09-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Change account reference date company current extended
Date: 07 May 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-06-30
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 23 Sep 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Miscellaneous
Date: 20 Sep 2009
Category: Miscellaneous
Type: MISC
Description: Report of meeting adjourned to allow creditors further time to consider the proposals.
Documents
Miscellaneous
Date: 20 Sep 2009
Category: Miscellaneous
Type: MISC
Description: Miscellaneous ML28
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/01/07--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 01 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type full
Date: 13 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; full list of members
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; no change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/97 to 31/12/96
Documents
Accounts with accounts type full
Date: 15 Apr 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; no change of members
Documents
Accounts with accounts type full
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/95; full list of members
Documents
Legacy
Date: 09 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 02/11/94 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
LYTHFIELD,SHREWSBURY,SY5 8AN
Number: | 11546028 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003839 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
12B HIGHBURY ROAD,HITCHIN,SG4 9RW
Number: | 11187871 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLT DRIVE,LEICESTER,LE9 2EX
Number: | 04949579 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDHURST HOUSE,SANDHURST,GU47 0QA
Number: | 10690234 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11174779 |
Status: | ACTIVE |
Category: | Private Limited Company |