- Company Overview for DONCASTER GAS SUPPLIES LIMITED (06892658)
- Filing history for DONCASTER GAS SUPPLIES LIMITED (06892658)
- People for DONCASTER GAS SUPPLIES LIMITED (06892658)
- Charges for DONCASTER GAS SUPPLIES LIMITED (06892658)
- More for DONCASTER GAS SUPPLIES LIMITED (06892658)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2024 | DS01 | Application to strike the company off the register | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
11 Nov 2022 | PSC04 | Change of details for Mr Darran Wayne Griffiths as a person with significant control on 10 November 2022 | |
10 Nov 2022 | PSC04 | Change of details for Nigel Stephen Griffiths as a person with significant control on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Nigel Stephen Griffiths on 10 November 2022 | |
10 Nov 2022 | CH03 | Secretary's details changed for Nigel Stephen Griffiths on 10 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Unit 12 Merchant Way Wheatley Doncaster South Yorkshire DN2 4QR to Unit D Xenon Park Worcester Avenue Wheatley Doncaster DN2 4NB on 10 November 2022 | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
22 Apr 2022 | TM01 | Termination of appointment of Darran Wayne Griffiths as a director on 8 April 2022 | |
09 Feb 2022 | PSC01 | Notification of Darran Wayne Griffiths as a person with significant control on 3 February 2022 | |
09 Feb 2022 | PSC01 | Notification of Nigel Stephen Griffiths as a person with significant control on 3 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of D R B S Holdings Limited as a person with significant control on 3 February 2022 | |
13 Nov 2021 | MR04 | Satisfaction of charge 068926580001 in full | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Darran Wayne Griffiths on 2 January 2019 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |