Advanced company searchLink opens in new window

GAS EXPANSION MOTORS LTD

Company number 08734569

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)
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 136
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 143.92
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 CS01 Confirmation statement made on 6 July 2018 with updates
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 132
20 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 126
06 Sep 2017 PSC07 Cessation of John Chapman Davis as a person with significant control on 31 March 2017
19 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 125.11
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 120
06 Apr 2016 TM01 Termination of appointment of Ian Norman Collins as a director on 31 March 2016
06 Oct 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
13 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2014
07 Jan 2015 TM01 Termination of appointment of Jonathan Harvey Glynne Allen as a director on 30 November 2014
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100.00
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 100.00
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 October 2013
  • GBP 100.00
27 Nov 2014 AP01 Appointment of Mr John Chapman Davis as a director on 1 November 2013