Advanced company searchLink opens in new window

F GAS CERTIFICATION LIMITED

Company number 07747672

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
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
  • GBP 1
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
  • GBP 1
15 Jul 2014 MR01 Registration of charge 077476720001, created on 7 July 2014