- Company Overview for GAS & DIESEL GENERATORS LTD (07704981)
- Filing history for GAS & DIESEL GENERATORS LTD (07704981)
- People for GAS & DIESEL GENERATORS LTD (07704981)
- Registers for GAS & DIESEL GENERATORS LTD (07704981)
- More for GAS & DIESEL GENERATORS LTD (07704981)
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
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
24 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
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
|
|
04 Sep 2014 | AA | Accounts made up to 31 July 2014 |