- Company Overview for GASP CONSULTANCY SERVICES LIMITED (05166569)
- Filing history for GASP CONSULTANCY SERVICES LIMITED (05166569)
- People for GASP CONSULTANCY SERVICES LIMITED (05166569)
- Insolvency for GASP CONSULTANCY SERVICES LIMITED (05166569)
- More for GASP CONSULTANCY SERVICES LIMITED (05166569)
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) |
---|---|---|---|
12 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jun 2013 | 4.70 | Declaration of solvency | |
24 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AD01 | Registered office address changed from 31 Queens Road Fleet Hampshire GU52 7LE on 18 June 2013 | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | TM02 | Termination of appointment of Sarnjit Parmar as a secretary | |
20 Aug 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-08-20
|
|
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Gurinder Singh Parmar on 1 October 2009 | |
13 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
30 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
05 Nov 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
16 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
30 Jun 2008 | 288c | Secretary's change of particulars / sarnjit parmar / 01/12/2007 | |
30 Jun 2008 | 288c | Director's change of particulars / gurinder parmar / 01/12/2007 | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: 10 coniston way church crookham fleet hampshire GU52 6RS | |
16 Oct 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
20 Aug 2007 | 363a | Return made up to 30/06/07; full list of members | |
06 Jan 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
17 Aug 2006 | 363a | Return made up to 30/06/06; full list of members |