Advanced company searchLink opens in new window

GAS APPLIANCE SPARES LIMITED

Company number 03477218

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)
05 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2015 LIQ MISC INSOLVENCY:final report for period up to closure.
05 Nov 2015 4.43 Notice of final account prior to dissolution
11 Mar 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/02/2015
24 Feb 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/02/2013
25 Mar 2014 LIQ MISC Insolvency:re progress report 17/02/2013-16/02/2014
08 Mar 2012 AD01 Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England on 8 March 2012
07 Mar 2012 4.31 Appointment of a liquidator
09 Jun 2011 COCOMP Order of court to wind up
03 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 200
28 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Robert William Fossella on 18 January 2010
03 Feb 2010 CH01 Director's details changed for Christopher James Alexander Sharpe on 18 January 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 287 Registered office changed on 18/03/2009 from blenheim house 56 old steine brighton east sussex BN1 1NH
05 Feb 2009 363a Return made up to 08/12/08; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from europa house goldstone villas hove east sussex BN3 3RQ
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
20 Aug 2008 288b Appointment terminated director michael dilloway
20 Aug 2008 288a Director appointed robert william fossella
02 Jan 2008 363a Return made up to 08/12/07; full list of members
21 Dec 2007 288c Director's particulars changed
21 Dec 2007 288b Director resigned
31 Oct 2007 AA Total exemption full accounts made up to 31 December 2006