- Company Overview for JUST GAS BOILERS LTD (06513942)
- Filing history for JUST GAS BOILERS LTD (06513942)
- People for JUST GAS BOILERS LTD (06513942)
- More for JUST GAS BOILERS LTD (06513942)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | CONNOT | Change of name notice | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
28 Jan 2016 | AD01 | Registered office address changed from 33 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DA to 96 Kent Way Surbiton Surrey KT6 7SU on 28 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Peter John Knowles on 20 January 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AD01 | Registered office address changed from 7 Westwood Rd Maidstone Kent ME15 6BB on 25 March 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
27 Feb 2011 | TM02 | Termination of appointment of Robert Wilson as a secretary | |
07 Feb 2011 | TM01 | Termination of appointment of Graham Moore as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Robert Hedge as a director | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders |