Advanced company searchLink opens in new window

GASPACK SERVICES LIMITED

Company number 05347943

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)
11 Jun 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 AP01 Appointment of Mr Noel John Williams as a director on 31 January 2015
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50,000
26 Feb 2015 TM01 Termination of appointment of Stuart Lloyd Baber as a director on 31 January 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2014 TM01 Termination of appointment of Peter Wells as a director
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
05 Dec 2013 AP01 Appointment of Mr Stuart Lloyd Baber as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from Unit D Gelli Hirion Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5SX on 27 September 2011
19 Sep 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AP03 Appointment of Mr Stuart Lloyd Baber as a secretary
04 Apr 2011 TM02 Termination of appointment of Bryan Davies as a secretary
21 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr Bryan John Davies on 1 January 2010
17 Nov 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4