Advanced company searchLink opens in new window

GAS & DIESEL GENERATORS LTD

Company number 07704981

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
31 May 2018 AA Unaudited abridged accounts made up to 30 April 2018
08 May 2018 AD01 Registered office address changed from Unit 49 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 May 2018
01 May 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 April 2018
20 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
15 Nov 2017 PSC01 Notification of Moira Oakes as a person with significant control on 21 June 2017
10 Nov 2017 PSC07 Cessation of Alastair Glen as a person with significant control on 21 June 2017
28 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mrs Moira Oakes on 17 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Nov 2016 TM02 Termination of appointment of Ashleigh Glen as a secretary on 24 June 2016
24 Aug 2016 AD03 Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA
24 Aug 2016 AD02 Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA
22 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Alaistair Glen as a director on 24 June 2016
11 Jul 2016 AP01 Appointment of Mrs Moira Oakes as a director on 24 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12
24 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
17 Oct 2014 AD01 Registered office address changed from Love Lane Farm Love Lane Betchton Sandbach Cheshire CW11 2TT to Unit 49 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH on 17 October 2014
02 Oct 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
04 Sep 2014 AA Accounts made up to 31 July 2014