Advanced company searchLink opens in new window

GAS CENTRE LIMITED

Company number 03003064

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)
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 AD01 Registered office address changed from Shire House Highlands Road Shirley West Midlands B90 4LR to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 18 June 2020
22 May 2020 TM01 Termination of appointment of Jack Robert Newell as a director on 31 October 2019
22 May 2020 TM01 Termination of appointment of Richard John Ison as a director on 31 October 2019
22 May 2020 TM01 Termination of appointment of David James Bewick as a director on 31 October 2019
22 May 2020 TM01 Termination of appointment of Mark Anthony Barnes as a director on 31 October 2019
22 May 2020 TM01 Termination of appointment of Peter Michael Deeley as a director on 31 October 2019
22 May 2020 TM01 Termination of appointment of Timothy Hinton Smith as a director on 31 October 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
18 Nov 2019 MR04 Satisfaction of charge 030030640003 in full
12 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
08 Nov 2019 AP01 Appointment of Mr Steven John Wimbledon as a director on 31 October 2019
08 Nov 2019 AP01 Appointment of Mr Gordon Alexander Love as a director on 31 October 2019
07 Nov 2019 AP03 Appointment of Mr William Sones Woof as a secretary on 31 October 2019
07 Nov 2019 AP01 Appointment of Mr William Sones Woof as a director on 31 October 2019
07 Nov 2019 AP01 Appointment of Mr Douglas Talbot Mcnair as a director on 31 October 2019
07 Nov 2019 AP01 Appointment of Mr Roger David Goddard as a director on 31 October 2019
07 Nov 2019 AP01 Appointment of Mr Angus Kenneth Falconer as a director on 31 October 2019
07 Nov 2019 AP01 Appointment of Mr Douglas Brash Christie as a director on 31 October 2019
07 Jan 2019 MR01 Registration of charge 030030640007, created on 18 December 2018