- Company Overview for NEW GASES LIMITED (04062642)
- Filing history for NEW GASES LIMITED (04062642)
- People for NEW GASES LIMITED (04062642)
- Charges for NEW GASES LIMITED (04062642)
- Insolvency for NEW GASES LIMITED (04062642)
- More for NEW GASES LIMITED (04062642)
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) |
---|---|---|---|
08 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2018 | L64.07 | Completion of winding up | |
29 Aug 2017 | COCOMP | Order of court to wind up | |
29 Aug 2017 | AC93 | Order of court - restore and wind up | |
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | TM02 | Termination of appointment of Shirley Ann Suckling as a secretary on 13 July 2016 | |
23 Nov 2015 | TM01 | Termination of appointment of James David Archer as a director on 20 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Graham Derek Cox on 30 September 2014 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
06 Aug 2012 | AP01 | Appointment of Mr James David Archer as a director | |
18 Jul 2012 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 18 July 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Andrew Thomson as a director | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Oct 2011 | AP01 | Appointment of Mr Graham David Cox as a director | |
09 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders |