Advanced company searchLink opens in new window

CAPITAL GAS UTILITIES LIMITED

Company number 07082011

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2014 TM01 Termination of appointment of Wayne Lawrence as a director
14 Jan 2014 TM01 Termination of appointment of Jeffrey Green as a director
29 Aug 2013 AA Total exemption small company accounts made up to 23 February 2012
29 Aug 2013 AA01 Current accounting period shortened from 30 November 2012 to 23 February 2012
10 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
19 Feb 2010 AP01 Appointment of Mr Jeffrey Green as a director
09 Jan 2010 AD01 Registered office address changed from Round Bush Farm Burnham Rd Mundon Essex CM9 6NP United Kingdom on 9 January 2010
16 Dec 2009 AP01 Appointment of Mr Wayne Lawrence as a director
20 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
19 Nov 2009 NEWINC Incorporation