- Company Overview for 1ST GAS SERVICES (UK) LIMITED (07877256)
- Filing history for 1ST GAS SERVICES (UK) LIMITED (07877256)
- People for 1ST GAS SERVICES (UK) LIMITED (07877256)
- More for 1ST GAS SERVICES (UK) LIMITED (07877256)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Mar 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-23
|
|
24 Dec 2014 | AA01 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
16 Nov 2012 | CERTNM |
Company name changed rochamp home LIMITED\certificate issued on 16/11/12
|
|
16 Nov 2012 | CONNOT | Change of name notice | |
14 Nov 2012 | TM01 | Termination of appointment of Paul Land as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Kevin Nigel Wilson as a director | |
09 Dec 2011 | NEWINC |
Incorporation
|