- Company Overview for GRASSPHALTE-GAZE LIMITED (00183342)
- Filing history for GRASSPHALTE-GAZE LIMITED (00183342)
- People for GRASSPHALTE-GAZE LIMITED (00183342)
- Charges for GRASSPHALTE-GAZE LIMITED (00183342)
- More for GRASSPHALTE-GAZE LIMITED (00183342)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2020 | DS01 | Application to strike the company off the register | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
22 Jan 2020 | AP01 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Stephen Stone as a director on 31 October 2019 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Apr 2019 | TM01 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Stephen Stone on 21 June 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Jul 2014 | CH01 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
11 Jul 2014 | CH01 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|