- Company Overview for GASFLAIR WALES LIMITED (04647493)
- Filing history for GASFLAIR WALES LIMITED (04647493)
- People for GASFLAIR WALES LIMITED (04647493)
- Charges for GASFLAIR WALES LIMITED (04647493)
- More for GASFLAIR WALES LIMITED (04647493)
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) |
---|---|---|---|
06 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
22 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2022 | MR04 | Satisfaction of charge 2 in full | |
22 Nov 2022 | MR04 | Satisfaction of charge 046474930003 in full | |
27 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 May 2022 | AD01 | Registered office address changed from Unit 8 Roundabout Court Bedwas Industrial Estate Caerphilly CF83 8DW to Unit 4B Roundabout Court Bedwas Caerphilly CF83 8FS on 20 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
22 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 10 December 2018
|
|
22 Mar 2019 | SH03 | Purchase of own shares. | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
19 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
19 Feb 2019 | PSC07 | Cessation of Steve Pawluk as a person with significant control on 10 December 2018 | |
19 Feb 2019 | CH01 | Director's details changed for Angelo Roberts on 7 December 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Stephen Pawluk as a director on 25 January 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 |