Advanced company searchLink opens in new window

MOGAS INDUSTRIES LIMITED

Company number 06216311

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)
21 Mar 2019 TM02 Termination of appointment of Carr Shelton Suter as a secretary on 31 December 2018
23 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
03 Apr 2018 AA Accounts for a small company made up to 31 December 2017
23 May 2017 AA Accounts for a small company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
10 Mar 2016 AA Accounts for a small company made up to 31 December 2015
22 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
27 Mar 2015 AA Accounts for a small company made up to 31 December 2014
23 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 Apr 2014 CH03 Secretary's details changed for Carr Shelton Suter on 14 April 2014
11 Apr 2014 AA Accounts for a small company made up to 31 December 2013
11 Feb 2014 AUD Auditor's resignation
13 Nov 2013 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 13 November 2013
01 Jul 2013 AA Accounts for a small company made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
03 Apr 2013 AP03 Appointment of Carr Shelton Suter as a secretary
02 Apr 2013 TM02 Termination of appointment of Kevin Jackson as a secretary
19 Jun 2012 AA Accounts for a small company made up to 31 December 2011
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mr Matthew Louis Mogas on 3 May 2012
03 May 2012 CH01 Director's details changed for Mrs Marilyn Palmer Mogas on 3 May 2012
03 May 2012 CH01 Director's details changed for Mr Vincent Louis Mogas on 3 May 2011
03 May 2012 CH03 Secretary's details changed for Mr Kevin John Jackson on 3 May 2011