- Company Overview for GAS & DIESEL GENERATION LIMITED (04925065)
- Filing history for GAS & DIESEL GENERATION LIMITED (04925065)
- People for GAS & DIESEL GENERATION LIMITED (04925065)
- Charges for GAS & DIESEL GENERATION LIMITED (04925065)
- Insolvency for GAS & DIESEL GENERATION LIMITED (04925065)
- More for GAS & DIESEL GENERATION LIMITED (04925065)
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
|
|
02 Dec 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
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 |