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)
27 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
24 Dec 2018 MR01 Registration of charge 030030640006, created on 18 December 2018
21 Dec 2018 MR01 Registration of charge 030030640005, created on 13 December 2018
17 Dec 2018 PSC02 Notification of Gas Centre Holdings Limited as a person with significant control on 13 December 2018
17 Dec 2018 PSC07 Cessation of Mark Anthony Barnes as a person with significant control on 13 December 2018
17 Dec 2018 PSC07 Cessation of David James Bewick as a person with significant control on 13 December 2018
13 Dec 2018 AP01 Appointment of Mr Timothy Hinton Smith as a director on 13 December 2018
13 Dec 2018 AP01 Appointment of Mr Jack Robert Newell as a director on 13 December 2018
13 Dec 2018 AP01 Appointment of Mr Richard John Ison as a director on 13 December 2018
13 Dec 2018 AP01 Appointment of Mr Peter Michael Deeley as a director on 13 December 2018
07 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
15 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
16 Oct 2017 PSC04 Change of details for Mr David James Bewick as a person with significant control on 6 December 2016
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
28 Dec 2016 CH01 Director's details changed for Mr David James Bewick on 18 December 2016
09 May 2016 AD01 Registered office address changed from Marlow House 310 Haslucks Green Road Shirley, Solihull West Midlands B90 2NE to Shire House Highlands Road Shirley West Midlands B90 4LR on 9 May 2016
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
05 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Oct 2015 MR04 Satisfaction of charge 2 in full
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
13 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
08 Jan 2014 SH08 Change of share class name or designation