Advanced company searchLink opens in new window

GASFORCE TECHNICAL SERVICES LIMITED

Company number 03482014

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 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2011 TM01 Termination of appointment of Ian Carlisle as a director
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2011 TM02 Termination of appointment of Julia Cavanagh as a secretary
01 Dec 2010 TM01 Termination of appointment of David Wells as a director
01 Dec 2010 AD01 Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010
02 Nov 2010 CH01 Director's details changed for Mr David Francis Wells on 2 November 2010
24 Sep 2010 TM01 Termination of appointment of Mark Tincknell as a director
24 Sep 2010 TM01 Termination of appointment of Stephen Hill as a director
03 Jun 2010 AA Full accounts made up to 31 August 2009
01 Feb 2010 TM01 Termination of appointment of Mark Davies as a director
08 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
10 Nov 2009 AP03 Appointment of Julia Cavanagh as a secretary
05 Nov 2009 AP01 Appointment of Mr Ian Carlisle as a director
04 Nov 2009 TM01 Termination of appointment of John Prowse as a director
25 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
17 Aug 2009 288b Appointment Terminated Secretary jackey phillips
10 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 6
22 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2009 AA Full accounts made up to 31 August 2008
19 Dec 2008 363a Return made up to 16/12/08; full list of members
31 Oct 2008 288c Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF
03 Oct 2008 287 Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ