- Company Overview for GAS CONTAINER SERVICES LIMITED (01559236)
- Filing history for GAS CONTAINER SERVICES LIMITED (01559236)
- People for GAS CONTAINER SERVICES LIMITED (01559236)
- Charges for GAS CONTAINER SERVICES LIMITED (01559236)
- Insolvency for GAS CONTAINER SERVICES LIMITED (01559236)
- More for GAS CONTAINER SERVICES LIMITED (01559236)
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) |
---|---|---|---|
19 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2022 | AM23 | Notice of move from Administration to Dissolution | |
08 Nov 2021 | AM10 | Administrator's progress report | |
23 Jun 2021 | AM06 | Notice of deemed approval of proposals | |
08 Jun 2021 | AM03 | Statement of administrator's proposal | |
15 Apr 2021 | AD01 | Registered office address changed from Roadway Number 7 Colwick Industrial Estate Nottingham NG4 2JW to C/O Frp Advisory Trading Limited. Minerva 29 East Parade Leeds LS1 5PS on 15 April 2021 | |
15 Apr 2021 | AM01 | Appointment of an administrator | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
05 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
27 Feb 2020 | PSC04 | Change of details for Mr Ashley Reeves as a person with significant control on 27 December 2018 | |
27 Feb 2020 | PSC04 | Change of details for Mr John Edward Hickman as a person with significant control on 27 December 2018 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | SH08 | Change of share class name or designation | |
29 May 2019 | TM02 | Termination of appointment of John Hickman as a secretary on 21 May 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr John Edward Hickman on 4 December 2018 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Ashley Reeves on 4 December 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Ryszard Jan Barski as a director on 4 December 2018 | |
18 Feb 2019 | PSC07 | Cessation of Ryszard Jan Barski as a person with significant control on 4 December 2018 | |
18 Feb 2019 | AP03 | Appointment of Mr John Hickman as a secretary on 4 December 2018 | |
18 Feb 2019 | TM02 | Termination of appointment of Ryszard Jan Barski as a secretary on 4 December 2018 | |
30 Jan 2019 | PSC01 | Notification of Robert Thorley as a person with significant control on 14 January 2019 |