- Company Overview for CAPITAL GAS UTILITIES LIMITED (07082011)
- Filing history for CAPITAL GAS UTILITIES LIMITED (07082011)
- People for CAPITAL GAS UTILITIES LIMITED (07082011)
- More for CAPITAL GAS UTILITIES LIMITED (07082011)
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
|
|
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 |