- Company Overview for CORGI GAS REGISTRATION (02565014)
- Filing history for CORGI GAS REGISTRATION (02565014)
- People for CORGI GAS REGISTRATION (02565014)
- More for CORGI GAS REGISTRATION (02565014)
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) |
---|---|---|---|
13 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2014 | DS01 | Application to strike the company off the register | |
04 Dec 2013 | AR01 | Annual return made up to 4 December 2013 no member list | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 2 April 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 4 December 2012 no member list | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 4 December 2011 no member list | |
12 Dec 2011 | TM02 | Termination of appointment of Neil Read as a secretary | |
12 Dec 2011 | AD01 | Registered office address changed from Unit 7 Prisma Berrington Way Basingstoke Hampshire RG24 8GT England on 12 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 4 December 2010 no member list | |
07 Nov 2011 | CH01 | Director's details changed for Mr John Robert Kimber on 1 December 2010 | |
07 Nov 2011 | CH01 | Director's details changed for Mrs Patricia Jean Fulker on 1 December 2010 | |
07 Nov 2011 | CH03 | Secretary's details changed for Neil Michael Read on 1 December 2010 | |
07 Nov 2011 | AD01 | Registered office address changed from Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX on 7 November 2011 | |
27 Sep 2011 | DS02 | Withdraw the company strike off application | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2011 | DS01 | Application to strike the company off the register | |
26 Jul 2010 | AD01 | Registered office address changed from First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 26 July 2010 | |
19 Jul 2010 | AD01 | Registered office address changed from 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WG on 19 July 2010 | |
03 Jun 2010 | TM01 | Termination of appointment of Richard Slater as a director |