- Company Overview for GASCORP (PLAXTON) LIMITED (10582155)
- Filing history for GASCORP (PLAXTON) LIMITED (10582155)
- People for GASCORP (PLAXTON) LIMITED (10582155)
- Charges for GASCORP (PLAXTON) LIMITED (10582155)
- More for GASCORP (PLAXTON) LIMITED (10582155)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
18 Apr 2024 | PSC07 | Cessation of Solar 21 Renewable Energy Limited as a person with significant control on 20 December 2018 | |
18 Apr 2024 | PSC01 | Notification of Michael Anthony Bradley as a person with significant control on 20 December 2018 | |
28 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Nov 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
29 Jul 2022 | AD01 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to Office 71, the Colchester Centre Hawkins Road Colchester CO2 8JX on 29 July 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | AP01 | Appointment of Mr David Hywel Jones as a director on 19 June 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
25 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
07 Jun 2019 | AAMD | Amended micro company accounts made up to 31 January 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
19 Mar 2019 | PSC02 | Notification of Solar 21 Renewable Energy Limited as a person with significant control on 20 December 2018 | |
18 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 December 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from 5 Carrwood Park Selby Road Garforth Leeds West Yorkshire LS15 4LG to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 15 February 2019 |