- Company Overview for ENTERPRISE GAS LIMITED (08085567)
- Filing history for ENTERPRISE GAS LIMITED (08085567)
- People for ENTERPRISE GAS LIMITED (08085567)
- More for ENTERPRISE GAS LIMITED (08085567)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | DS01 | Application to strike the company off the register | |
31 Oct 2016 | AD01 | Registered office address changed from 22 Brook Lane Berkhamsted Hertfordshire HP4 1SX England to 5 the Quadrant Coventry CV1 2EL on 31 October 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Darren Pugh as a director on 31 May 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr Alan William Dodd as a director on 9 December 2015 | |
25 Feb 2016 | AP01 | Appointment of Mr Tom Johnson as a director on 9 December 2015 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
29 Jul 2015 | AD01 | Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ to 22 Brook Lane Berkhamsted Hertfordshire HP4 1SX on 29 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Darren Pugh on 28 May 2015 | |
01 Dec 2014 | AA01 | Current accounting period extended from 31 March 2015 to 31 August 2015 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Nov 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 22 Brook Lane Berkhamsted Hertfordshire HP4 1SX to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 23 October 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | CH01 | Director's details changed for Mr Darren Pugh on 28 March 2014 | |
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Mr Darren Pugh on 20 July 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from 46 St. Edmunds Berkhamsted HP4 2HT England on 21 February 2013 | |
28 May 2012 | NEWINC | Incorporation |