- Company Overview for EAST COAST GAS SERVICES LIMITED (04422305)
- Filing history for EAST COAST GAS SERVICES LIMITED (04422305)
- People for EAST COAST GAS SERVICES LIMITED (04422305)
- Charges for EAST COAST GAS SERVICES LIMITED (04422305)
- Insolvency for EAST COAST GAS SERVICES LIMITED (04422305)
- More for EAST COAST GAS SERVICES LIMITED (04422305)
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) |
---|---|---|---|
02 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
04 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2014 | |
05 Nov 2014 | LIQ MISC OC | Court order INSOLVENCY:re court order block transfer replacement of liq | |
05 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2013 | |
01 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2012 | |
25 Jan 2012 | 2.24B | Administrator's progress report to 31 December 2011 | |
31 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Aug 2011 | 2.24B | Administrator's progress report to 9 July 2011 | |
28 Mar 2011 | 2.23B | Result of meeting of creditors | |
09 Mar 2011 | 2.17B | Statement of administrator's proposal | |
17 Feb 2011 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
24 Jan 2011 | AD01 | Registered office address changed from 117-119 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ET on 24 January 2011 | |
18 Jan 2011 | 2.12B | Appointment of an administrator | |
10 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Aug 2010 | AR01 |
Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
04 Aug 2010 | CH01 | Director's details changed for Keith Board on 23 April 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Howard John Fytche on 23 April 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Martin Wayne Fisher on 23 April 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from 1-3 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 22 July 2010 | |
26 Nov 2009 | AA | Accounts for a medium company made up to 30 April 2009 | |
27 Apr 2009 | 363a | Return made up to 23/04/09; full list of members |