Advanced company searchLink opens in new window

M & M GASES LIMITED

Company number 08165660

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
14 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
14 Jul 2022 PSC05 Change of details for Tanasio Industrial Gases Cyf as a person with significant control on 4 July 2022
14 Apr 2022 AD01 Registered office address changed from 15 Sundorne Trade Park Sundorne Trade Park, Featherbed Lane Featherbed Lane Shrewsbury SY1 4NS England to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 14 April 2022
15 Feb 2022 AP01 Appointment of Mr Jose Bernardo Escorihuela Urbina as a director on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of David Leney as a director on 15 February 2022
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 Jul 2021 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
11 Jun 2021 AD03 Register(s) moved to registered inspection location Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ
11 Jun 2021 AD02 Register inspection address has been changed to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ
10 Jun 2021 MR04 Satisfaction of charge 081656600001 in full
11 May 2021 PSC02 Notification of Tanasio Industrial Gases Cyf as a person with significant control on 4 May 2021
11 May 2021 PSC07 Cessation of Mark William Roberts as a person with significant control on 4 May 2021
11 May 2021 PSC07 Cessation of Mark Bratby as a person with significant control on 4 May 2021
11 May 2021 PSC07 Cessation of Harold Roberts & Son Limited as a person with significant control on 4 May 2021
06 May 2021 AP01 Appointment of Mr Michael Neil Smyth as a director on 4 May 2021
05 May 2021 AP01 Appointment of Mr Mark Jamie Sambrook as a director on 4 May 2021
05 May 2021 AP01 Appointment of Mr David Leney as a director on 4 May 2021
05 May 2021 TM01 Termination of appointment of Mark William Roberts as a director on 4 May 2021
05 May 2021 TM01 Termination of appointment of Mark Bratby as a director on 4 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020