- Company Overview for FG GASES LIMITED (06730777)
- Filing history for FG GASES LIMITED (06730777)
- People for FG GASES LIMITED (06730777)
- More for FG GASES LIMITED (06730777)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
22 Oct 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Simon Beale on 21 April 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
17 Feb 2010 | CH04 | Secretary's details changed for Astor Secretarial Services Ltd on 1 December 2009 | |
13 Nov 2009 | AP04 | Appointment of Astor Secretarial Services Ltd as a secretary | |
13 Nov 2009 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 13 November 2009 | |
13 Nov 2009 | AP01 | Appointment of Simon Beale as a director | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2008 | 288b | Appointment Terminated Director jacqueline scott | |
22 Oct 2008 | 288b | Appointment Terminated Secretary stephen scott | |
22 Oct 2008 | NEWINC | Incorporation |