Advanced company searchLink opens in new window

GAS-LINK WALES LIMITED

Company number 04669216

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)
23 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
21 Mar 2012 CH03 Secretary's details changed for Claire Louise Taylor on 19 March 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
01 Apr 2011 CH03 Secretary's details changed for Claire Louise Taylor on 31 March 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for James Robert Wood on 18 February 2010
28 Apr 2010 CH01 Director's details changed for Peter William Kenneth Taylor on 18 February 2010
28 Apr 2010 CH01 Director's details changed for Mr Julian Stamp on 18 February 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Mar 2009 363a Return made up to 18/02/09; full list of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from, llwyna farm llanharry road, brynsadler, pontyclun, rhondda cynon taff, CF72 9D
24 Mar 2009 287 Registered office changed on 24/03/2009 from, unit 16 lanelay road industrial, estate talbot green, pontyclun, rhondda cynon taff, CF72 8YE
23 Mar 2009 288c Director's change of particulars / julian stamp / 23/03/2009
27 Aug 2008 288b Appointment terminated director david smith
27 Aug 2008 288a Director appointed james robert wood
09 Jun 2008 363a Return made up to 18/02/08; full list of members
02 Feb 2008 AA Accounts for a dormant company made up to 31 March 2007
02 Feb 2008 225 Accounting reference date shortened from 05/04/07 to 31/03/07
22 Aug 2007 288b Director resigned
26 Feb 2007 363a Return made up to 18/02/07; full list of members