Advanced company searchLink opens in new window

G C S GAS LIMITED

Company number 07420671

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)
17 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 15 July 2014
13 Aug 2013 4.68 Liquidators' statement of receipts and payments to 15 July 2013
19 Jul 2012 AD01 Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT United Kingdom on 19 July 2012
19 Jul 2012 4.20 Statement of affairs with form 4.19
19 Jul 2012 600 Appointment of a voluntary liquidator
19 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2011 AA Accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
30 Sep 2011 TM01 Termination of appointment of Stephen Derek Mullin as a director on 31 August 2011
31 Mar 2011 CH01 Director's details changed for Adam Kitchner on 27 October 2010
15 Mar 2011 AP01 Appointment of Adam Kitchner as a director
15 Mar 2011 AP01 Appointment of Stephen Derek Mullin as a director
15 Mar 2011 AA01 Current accounting period shortened from 31 October 2011 to 31 March 2011
27 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
27 Oct 2010 NEWINC Incorporation