Advanced company searchLink opens in new window

CORGI GAS REGISTRATION

Company number 02565014

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)
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