- Company Overview for G C S GAS LIMITED (07420671)
- Filing history for G C S GAS LIMITED (07420671)
- People for G C S GAS LIMITED (07420671)
- Insolvency for G C S GAS LIMITED (07420671)
- More for G C S GAS LIMITED (07420671)
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
|
|
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
|
|
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 |