Advanced company searchLink opens in new window

GSERVE ENERGY SUPPLY LIMITED

Company number 07866326

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
12 Aug 2014 AA Full accounts made up to 31 March 2014
16 Jul 2014 AP01 Appointment of Steven Gosling as a director
16 Jul 2014 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 20 June 2014
10 Jul 2014 AP01 Appointment of Mr Steven Paul Gosling as a director on 20 June 2014
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2014 TM01 Termination of appointment of Timothy David Jackson-Smith as a director on 20 June 2014
02 Jul 2014 TM02 Termination of appointment of Nicholas John Makinson as a secretary on 20 June 2014
25 Jun 2014 MR01 Registration of charge 078663260001, created on 20 June 2014
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
06 Nov 2013 TM01 Termination of appointment of Nicholas Benson Kennedy as a director on 22 October 2013
24 Oct 2013 AA Full accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Martin Hugh Evans as a director on 5 September 2012
06 Sep 2012 AP01 Appointment of Mr Timothy David Jackson-Smith as a director on 5 September 2012
05 Sep 2012 AP01 Appointment of Mr Nicholas Benson Kennedy as a director on 5 September 2012
12 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
12 Dec 2011 AP03 Appointment of Nicholas John Makinson as a secretary on 7 December 2011
12 Dec 2011 TM01 Termination of appointment of Jonathon Charles Round as a director on 7 December 2011
12 Dec 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 12 December 2011
12 Dec 2011 AP01 Appointment of Mr Martin Hugh Evans as a director on 7 December 2011
30 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)