- Company Overview for ECONOGAS LIMITED (02960792)
- Filing history for ECONOGAS LIMITED (02960792)
- People for ECONOGAS LIMITED (02960792)
- Charges for ECONOGAS LIMITED (02960792)
- Insolvency for ECONOGAS LIMITED (02960792)
- More for ECONOGAS LIMITED (02960792)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2017 | AD01 | Registered office address changed from Dove House the Street Horham Eye Suffolk IP21 5DX England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 4 September 2017 | |
30 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | 4.70 | Declaration of solvency | |
09 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
08 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
04 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2017 | AD01 | Registered office address changed from Unit 22 Sampson House Arterial Road Laindon Essex SS15 6DR to Dove House the Street Horham Eye Suffolk IP21 5DX on 6 March 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | TM01 | Termination of appointment of Paul Debrick as a director on 9 May 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Jillian Ann Manning as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Stephen George Bangs as a director on 22 January 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Christopher Roy Griggs on 10 December 2013 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 February 2014
|
|
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2014 | SH03 | Purchase of own shares. | |
13 Feb 2014 | AP01 | Appointment of Mr Paul Debrick as a director | |
10 Feb 2014 | AP01 | Appointment of Mr Stephen George Bangs as a director |