- Company Overview for F GAS CERTIFICATION LIMITED (07747672)
- Filing history for F GAS CERTIFICATION LIMITED (07747672)
- People for F GAS CERTIFICATION LIMITED (07747672)
- Charges for F GAS CERTIFICATION LIMITED (07747672)
- Insolvency for F GAS CERTIFICATION LIMITED (07747672)
- More for F GAS CERTIFICATION LIMITED (07747672)
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) |
---|---|---|---|
22 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2024 | |
20 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2023 | |
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2022 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2021 | |
17 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2020 | |
07 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from Unit 30 Church Road Business Centre Sittingbourne ME10 3RS to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 15 November 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Unit 30 Church Road Business Centre Sittingbourne ME10 3RS to Unit 30 Church Road Business Centre Sittingbourne ME10 3RS on 4 September 2018 | |
30 Aug 2018 | LIQ02 | Statement of affairs | |
30 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
05 Oct 2017 | CH01 | Director's details changed for Mr Rickie Mark Frost on 6 April 2016 | |
05 Oct 2017 | PSC04 | Change of details for Mr Rickie Mark Frost as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | MR04 | Satisfaction of charge 077476720001 in full | |
11 Sep 2014 | CH01 | Director's details changed for Mr Rickie Mark Frost on 11 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
15 Jul 2014 | MR01 | Registration of charge 077476720001, created on 7 July 2014 |