Advanced company searchLink opens in new window

GASTECH LIMITED

Company number 03236402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 L64.04 Dissolution deferment
25 May 2016 L64.07 Completion of winding up
30 Apr 2015 COCOMP Order of court to wind up
06 Nov 2014 TM01 Termination of appointment of Anthony Gordon Park as a director on 1 July 2014
06 Nov 2014 TM01 Termination of appointment of Michael William Park as a director on 1 July 2014
07 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
28 Aug 2014 AD01 Registered office address changed from 29 the Downs Altrincham Cheshire WA14 2QD England to 22 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 28 August 2014
13 Aug 2014 AP01 Appointment of Mr Michael William Park as a director on 1 July 2014
23 Jul 2014 AD01 Registered office address changed from 4a Parker Lane Burnley Lancashire BB11 2BY to 29 the Downs Altrincham Cheshire WA14 2QD on 23 July 2014
23 Jul 2014 AP01 Appointment of Mr Anthony Gordon Park as a director on 1 May 2014
07 Jul 2014 TM01 Termination of appointment of John England as a director
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 May 2014 AP01 Appointment of Mr Joseph Patrick Connolly as a director
18 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2014 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
16 Mar 2014 AD01 Registered office address changed from C/O Accountants 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 16 March 2014
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 AP01 Appointment of Mr John England as a director
29 Aug 2013 TM01 Termination of appointment of Alaine Turner as a director
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Mar 2013 AR01 Annual return made up to 12 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off