- Company Overview for GAS INJECTION WORLDWIDE LIMITED (06329670)
- Filing history for GAS INJECTION WORLDWIDE LIMITED (06329670)
- People for GAS INJECTION WORLDWIDE LIMITED (06329670)
- More for GAS INJECTION WORLDWIDE LIMITED (06329670)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 39 Needham Drive Cranage Crewe Cheshire CW4 8FB to 1 & 2 Hertiage Park Hayes Way Cannock Staffordshire WS11 7LT on 7 January 2019 | |
16 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
23 Aug 2017 | PSC03 | Notification of Terence Colwyn Pearson Estate as a person with significant control on 30 July 2017 | |
23 Aug 2017 | PSC07 | Cessation of Nicholas James Pearson as a person with significant control on 30 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
28 Apr 2017 | AA01 | Previous accounting period extended from 30 July 2016 to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AD01 | Registered office address changed from Unit 4 Merdian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 39 Needham Drive Cranage Crewe Cheshire CW4 8FB on 1 September 2015 | |
14 Aug 2015 | AAMD | Amended total exemption full accounts made up to 31 July 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |