Advanced company searchLink opens in new window

CERAMIC GAS PRODUCTS LIMITED

Company number 03079225

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Sep 2014 AD01 Registered office address changed from Albion Works Uttoxeter Road Longton Stoke on Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on 11 September 2014
10 Sep 2014 4.70 Declaration of solvency
10 Sep 2014 600 Appointment of a voluntary liquidator
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-20
09 May 2014 MR04 Satisfaction of charge 6 in full
09 May 2014 MR04 Satisfaction of charge 8 in full
09 May 2014 MR04 Satisfaction of charge 7 in full
11 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
12 Sep 2013 AA Accounts for a small company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Nigel Hipkiss as a director
20 Dec 2012 TM01 Termination of appointment of Andrew Clark as a director
11 Sep 2012 AA Accounts for a small company made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2012 CC04 Statement of company's objects
08 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
09 Aug 2011 AA Accounts for a small company made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a small company made up to 31 December 2009
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 8
12 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Nigel Paul Hipkiss on 1 April 2010