Advanced company searchLink opens in new window

EAST COAST GAS SERVICES LIMITED

Company number 04422305

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)
02 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
04 Mar 2015 4.68 Liquidators' statement of receipts and payments to 30 December 2014
05 Nov 2014 LIQ MISC OC Court order INSOLVENCY:re court order block transfer replacement of liq
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 4.40 Notice of ceasing to act as a voluntary liquidator
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 30 December 2013
01 Mar 2013 4.68 Liquidators' statement of receipts and payments to 30 December 2012
25 Jan 2012 2.24B Administrator's progress report to 31 December 2011
31 Dec 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Aug 2011 2.24B Administrator's progress report to 9 July 2011
28 Mar 2011 2.23B Result of meeting of creditors
09 Mar 2011 2.17B Statement of administrator's proposal
17 Feb 2011 2.16B Statement of affairs with form 2.15B/2.14B
24 Jan 2011 AD01 Registered office address changed from 117-119 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ET on 24 January 2011
18 Jan 2011 2.12B Appointment of an administrator
10 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Aug 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1,000
04 Aug 2010 CH01 Director's details changed for Keith Board on 23 April 2010
04 Aug 2010 CH01 Director's details changed for Howard John Fytche on 23 April 2010
04 Aug 2010 CH01 Director's details changed for Martin Wayne Fisher on 23 April 2010
22 Jul 2010 AD01 Registered office address changed from 1-3 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 22 July 2010
26 Nov 2009 AA Accounts for a medium company made up to 30 April 2009
27 Apr 2009 363a Return made up to 23/04/09; full list of members