Advanced company searchLink opens in new window

GAS & DIESEL GENERATION LIMITED

Company number 04925065

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 September 2017
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
16 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 June 2016
17 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 May 2016
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
20 Oct 2014 AD01 Registered office address changed from Love Lane Farm Love Lane Betchton Sandbach Cheshire CW11 2TT to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 20 October 2014
14 Oct 2014 4.20 Statement of affairs with form 4.19
14 Oct 2014 600 Appointment of a voluntary liquidator
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-01
02 Dec 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,002
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 75,002
08 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
19 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mrs Ashleigh Glen on 8 October 2003
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Mar 2012 CH01 Director's details changed for Mrs Ashleigh Glen on 29 March 2012
14 Dec 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 August 2011
09 Dec 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from Dane Valley Mill Unit 3 Havannah Street Congleton Cheshire CW12 2AH on 15 August 2011
15 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
01 Nov 2010 AP01 Appointment of Mr Alaistair Glen as a director