Advanced company searchLink opens in new window

GAS FIX UK (1) LIMITED

Company number 07462797

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)
23 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
08 Jan 2016 AD01 Registered office address changed from 33a Edgeley Road Clapham London SW4 6ES to C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ on 8 January 2016
23 Dec 2015 CH03 Secretary's details changed for Mr Marcelo Nonato Sales on 6 December 2015
23 Dec 2015 CH01 Director's details changed for Mr Karl John Timberlake on 16 November 2015
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
23 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
22 Jan 2014 CH01 Director's details changed for Mr Karl John Timberlake on 6 December 2013
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Karl John Timberlake on 1 February 2011
01 Apr 2011 CH03 Secretary's details changed for Mr Marcelo Nonato Sales on 7 January 2011
22 Feb 2011 AD01 Registered office address changed from 40 Hilton Street 0.24 Met Apartments Manchester Greater Manchester M1 2BL England on 22 February 2011
22 Feb 2011 CH01 Director's details changed for Mr Karl John Timberlake on 20 February 2011
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)