- Company Overview for GAS CENTRE HOLDINGS LIMITED (11662042)
- Filing history for GAS CENTRE HOLDINGS LIMITED (11662042)
- People for GAS CENTRE HOLDINGS LIMITED (11662042)
- More for GAS CENTRE HOLDINGS LIMITED (11662042)
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) |
---|---|---|---|
23 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
06 Oct 2022 | TM01 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
23 Jun 2022 | AD01 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 23 June 2022 | |
11 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
11 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
11 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
11 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
30 Jun 2021 | TM01 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 | |
16 Dec 2020 | SH20 | Statement by Directors | |
16 Dec 2020 | SH19 |
Statement of capital on 16 December 2020
|
|
16 Dec 2020 | CAP-SS | Solvency Statement dated 30/11/20 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
12 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
12 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
22 Jun 2020 | AD01 | Registered office address changed from Shire House Highlands Road Shirley West Midlands B90 4LR England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 22 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | PSC05 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates |