Advanced company searchLink opens in new window

GASBOILER SPARES LIMITED

Company number 07617106

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England to Gsl (London) Ltd 6 Newmarket Court Kingston Milton Keynes MK10 0AQ on 16 March 2018
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
29 Feb 2016 AD01 Registered office address changed from Riverdene House 140 High Street Cheshunt Hertfordshire EN8 0AW to C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP on 29 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
29 Jan 2015 TM01 Termination of appointment of Stephen Jenkins as a director on 28 January 2015
20 Nov 2014 AD01 Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Riverdene House 140 High Street Cheshunt Hertfordshire EN8 0AW on 20 November 2014
30 Sep 2014 AP01 Appointment of Mr Stephen John Jenkins as a director on 18 September 2014
30 Sep 2014 TM01 Termination of appointment of Paul David Vicary as a director on 18 September 2014
29 Sep 2014 TM01 Termination of appointment of Neil Simon Lake as a director on 18 September 2014
15 Sep 2014 CERTNM Company name changed gastec services london LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-09
12 Sep 2014 TM01 Termination of appointment of Stephen Jenkins as a director on 9 September 2014
29 Aug 2014 AP01 Appointment of Mr Paul David Vicary as a director on 27 August 2014
29 Aug 2014 AP01 Appointment of Mr Neil Simon Lake as a director on 27 August 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 200
18 Jun 2014 AA Accounts for a dormant company made up to 30 April 2014
03 Jun 2014 CH01 Director's details changed for Mr Seryhios Theochari on 28 May 2014
30 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100