- Company Overview for NORTON COMMERCIAL GAS SERVICES LIMITED (06527157)
- Filing history for NORTON COMMERCIAL GAS SERVICES LIMITED (06527157)
- People for NORTON COMMERCIAL GAS SERVICES LIMITED (06527157)
- Charges for NORTON COMMERCIAL GAS SERVICES LIMITED (06527157)
- Insolvency for NORTON COMMERCIAL GAS SERVICES LIMITED (06527157)
- More for NORTON COMMERCIAL GAS SERVICES LIMITED (06527157)
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) |
---|---|---|---|
31 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2020 | AD01 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 79 Caroline Street Birmingham B3 1UP on 13 January 2020 | |
11 Jan 2020 | LIQ02 | Statement of affairs | |
11 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | MR01 | Registration of charge 065271570001, created on 16 July 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2018 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Dachanee Cooke as a director on 30 September 2016 | |
15 Nov 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
06 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Mrs Dachanee Cooke on 31 March 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Mr Darren James Cooke on 31 March 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Jun 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|