Advanced company searchLink opens in new window

CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED

Company number 07541243

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)
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
16 Jan 2019 MR04 Satisfaction of charge 075412430002 in full
19 Dec 2018 TM01 Termination of appointment of Bevan Butcher as a director on 19 December 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
31 May 2018 PSC04 Change of details for a person with significant control
31 May 2018 CH01 Director's details changed
04 Apr 2018 TM01 Termination of appointment of David Catley as a director on 29 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr David Thompson as a director on 14 September 2017
04 Aug 2017 TM01 Termination of appointment of David William Harris as a director on 31 July 2017
21 Mar 2017 TM01 Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr David William Harris as a director on 21 March 2017
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Dec 2016 MR01 Registration of charge 075412430002, created on 15 December 2016
01 Dec 2016 AA Full accounts made up to 31 December 2015
18 Nov 2016 AP03 Appointment of Mr Craig Alan Mcginn as a secretary on 18 November 2016
13 Oct 2016 AP01 Appointment of Mr Bill Turner as a director on 12 October 2016
06 May 2016 MR04 Satisfaction of charge 075412430001 in full
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 AA01 Previous accounting period shortened from 29 February 2016 to 31 December 2015
22 Mar 2016 AD01 Registered office address changed from Unit D1a Harworth Industrial Estate Bryans Close Harworth Doncaster South Yorkshire DN11 8RY to Prennau House Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8XH on 22 March 2016
22 Mar 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
22 Mar 2016 AP01 Appointment of Mr Alan Henry Foy as a director on 18 March 2016
22 Mar 2016 AP01 Appointment of Mr Glen Murray as a director on 18 March 2016