Advanced company searchLink opens in new window

EUROGAS CALIBRATION SERVICES LIMITED

Company number 06655178

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
05 Jan 2015 AP01 Appointment of Mr. Timothy Martin Hulbert as a director on 5 January 2015
13 Nov 2014 TM01 Termination of appointment of Caroline Mary Lloyd as a director on 13 November 2014
22 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
17 Apr 2014 CH01 Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014
16 Sep 2013 AA Full accounts made up to 30 September 2012
12 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
13 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 30 September 2011
24 May 2012 TM01 Termination of appointment of Graham Rhodes as a director
24 May 2012 CH01 Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 24 May 2012
24 May 2012 AP01 Appointment of Mrs Caroline Mary Lloyd as a director
24 May 2012 AP01 Appointment of Sir William Hollin Dayrell Morrison-Bell as a director
20 Dec 2011 TM01 Termination of appointment of John Carver as a director
06 Dec 2011 AP01 Appointment of Mr Graham Michael Rhodes as a director
07 Oct 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
08 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of John Philip Carver as a director
14 Apr 2011 TM01 Termination of appointment of Ian Russell as a director
14 Apr 2011 TM02 Termination of appointment of Annette Amner-Lewis as a secretary
14 Apr 2011 AD01 Registered office address changed from Revelstoke House Stoke Road Noss Mayo Plymouth PL8 1EY United Kingdom on 14 April 2011
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010