Advanced company searchLink opens in new window

NORTON COMMERCIAL GAS SERVICES LIMITED

Company number 06527157

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
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
  • GBP 100
01 Jun 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100