- Company Overview for GAS CENTRE LIMITED (03003064)
- Filing history for GAS CENTRE LIMITED (03003064)
- People for GAS CENTRE LIMITED (03003064)
- Charges for GAS CENTRE LIMITED (03003064)
- More for GAS CENTRE LIMITED (03003064)
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
|
|
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
|
|
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 |