- Company Overview for REDLANDS GAS SERVICES LTD (05001937)
- Filing history for REDLANDS GAS SERVICES LTD (05001937)
- People for REDLANDS GAS SERVICES LTD (05001937)
- Charges for REDLANDS GAS SERVICES LTD (05001937)
- Insolvency for REDLANDS GAS SERVICES LTD (05001937)
- More for REDLANDS GAS SERVICES LTD (05001937)
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) |
---|---|---|---|
04 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2013 | AD01 | Registered office address changed from 13 Oaks Road Kenley Surrey CR8 5NY on 23 September 2013 | |
20 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | 4.70 | Declaration of solvency | |
23 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-02-19
|
|
18 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
10 Jan 2011 | CERTNM |
Company name changed tpi (gas) services LIMITED\certificate issued on 10/01/11
|
|
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Raymond Coleman on 22 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Wendy Coleman on 22 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Paul Baker on 22 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Karen Baker on 22 December 2009 | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
19 Jan 2009 | 288c | Director and secretary's change of particulars / wendy coleman / 01/04/2008 | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |