- Company Overview for SEVEN STAR NATURAL GAS LIMITED (05330862)
- Filing history for SEVEN STAR NATURAL GAS LIMITED (05330862)
- People for SEVEN STAR NATURAL GAS LIMITED (05330862)
- More for SEVEN STAR NATURAL GAS LIMITED (05330862)
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) |
---|---|---|---|
13 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | AUD | Auditor's resignation | |
03 Jun 2013 | AUD | Auditor's resignation | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
15 May 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
08 Aug 2011 | AD01 | Registered office address changed from First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 8 August 2011 | |
03 Aug 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
18 Jul 2011 | AP01 | Appointment of Stephen Vincent Goalby as a director | |
18 Jul 2011 | AP01 | Appointment of Neil Christopher O'brien as a director | |
18 Jul 2011 | AP03 | Appointment of Stephen Vincent Goalby as a secretary | |
18 Jul 2011 | TM02 | Termination of appointment of Shelagh Williams as a secretary | |
18 Jul 2011 | TM01 | Termination of appointment of Gerwyn Williams as a director | |
18 Jul 2011 | TM01 | Termination of appointment of John Killer as a director | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | TM01 | Termination of appointment of Michael Sharpe as a director | |
04 Feb 2011 | AR01 | Annual return made up to 12 January 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
29 Dec 2009 | AD01 | Registered office address changed from First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3XJ on 29 December 2009 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from unit c, kenfig industrial estate margam port talbot west glamorgan SA13 2PE | |
21 Jan 2009 | 363a | Return made up to 12/01/09; no change of members | |
21 Jan 2009 | 288c | Director's change of particulars / john killer / 27/01/2008 |