Download leads from Nexok and grow your business. Find out more

The Guild Of Gas Fitting Operatives Limited

Documents

Total Documents154
Total Pages571

Filing History

4 March 2024Accounts for a dormant company made up to 31 August 2023
16 August 2023Confirmation statement made on 28 July 2023 with no updates
2 May 2023Accounts for a dormant company made up to 31 August 2022
19 August 2022Confirmation statement made on 28 July 2022 with no updates
29 April 2022Micro company accounts made up to 31 August 2021
4 August 2021Confirmation statement made on 28 July 2021 with no updates
30 April 2021Micro company accounts made up to 31 August 2020
5 August 2020Confirmation statement made on 28 July 2020 with no updates
27 May 2020Micro company accounts made up to 31 August 2019
31 July 2019Confirmation statement made on 28 July 2019 with no updates
29 May 2019Micro company accounts made up to 31 August 2018
15 August 2018Confirmation statement made on 28 July 2018 with no updates
23 May 2018Total exemption full accounts made up to 31 August 2017
15 August 2017Confirmation statement made on 28 July 2017 with no updates
15 August 2017Confirmation statement made on 28 July 2017 with no updates
26 May 2017Total exemption full accounts made up to 31 August 2016
26 May 2017Total exemption full accounts made up to 31 August 2016
19 October 2016Compulsory strike-off action has been discontinued
19 October 2016Compulsory strike-off action has been discontinued
18 October 2016Confirmation statement made on 28 July 2016 with updates
18 October 2016Confirmation statement made on 28 July 2016 with updates
18 October 2016First Gazette notice for compulsory strike-off
18 October 2016First Gazette notice for compulsory strike-off
1 June 2016Total exemption full accounts made up to 31 August 2015
1 June 2016Total exemption full accounts made up to 31 August 2015
31 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
31 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
4 June 2015Total exemption full accounts made up to 31 August 2014
4 June 2015Total exemption full accounts made up to 31 August 2014
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
2 June 2014Total exemption full accounts made up to 31 August 2013
2 June 2014Total exemption full accounts made up to 31 August 2013
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
22 May 2013Total exemption full accounts made up to 31 August 2012
22 May 2013Total exemption full accounts made up to 31 August 2012
26 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
26 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
26 August 2012Termination of appointment of Nigel Allen as a director
26 August 2012Termination of appointment of Nigel Allen as a director
13 October 2011Total exemption full accounts made up to 31 August 2011
13 October 2011Total exemption full accounts made up to 31 August 2011
10 October 2011Annual return made up to 28 July 2011 with a full list of shareholders
10 October 2011Annual return made up to 28 July 2011 with a full list of shareholders
19 April 2011Total exemption full accounts made up to 31 August 2010
19 April 2011Total exemption full accounts made up to 31 August 2010
15 September 2010Secretary's details changed for Robert Siddall on 1 October 2009
15 September 2010Director's details changed for Mr Nigel James Allen on 1 October 2009
15 September 2010Director's details changed for Michael James Bell on 1 October 2009
15 September 2010Secretary's details changed for Robert Siddall on 1 October 2009
15 September 2010Director's details changed for Mr Nigel James Allen on 1 October 2009
15 September 2010Director's details changed for Michael James Bell on 1 October 2009
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
15 September 2010Director's details changed for Mr Nigel James Allen on 1 October 2009
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
15 September 2010Secretary's details changed for Robert Siddall on 1 October 2009
15 September 2010Director's details changed for Michael James Bell on 1 October 2009
28 May 2010Total exemption full accounts made up to 31 August 2009
28 May 2010Total exemption full accounts made up to 31 August 2009
26 September 2009Director appointed mr nigel james allen
26 September 2009Director appointed mr nigel james allen
21 August 2009Return made up to 28/07/09; full list of members
21 August 2009Return made up to 28/07/09; full list of members
28 October 2008Total exemption full accounts made up to 31 August 2007
28 October 2008Total exemption full accounts made up to 31 August 2008
28 October 2008Total exemption full accounts made up to 31 August 2008
28 October 2008Total exemption full accounts made up to 31 August 2007
21 October 2008Return made up to 28/07/08; full list of members
21 October 2008Return made up to 28/07/08; full list of members
20 October 2008Location of debenture register
20 October 2008Registered office changed on 20/10/2008 from 121 steel street askam-in-furness cumbria LA16 7BS
20 October 2008Location of register of members
20 October 2008Director's change of particulars / michael bell / 01/10/2008
20 October 2008Location of debenture register
20 October 2008Location of register of members
20 October 2008Registered office changed on 20/10/2008 from 121 steel street askam-in-furness cumbria LA16 7BS
20 October 2008Director's change of particulars / michael bell / 01/10/2008
26 October 2007Registered office changed on 26/10/07 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP
26 October 2007Registered office changed on 26/10/07 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP
8 August 2007Return made up to 28/07/07; full list of members
8 August 2007Return made up to 28/07/07; full list of members
10 July 2007Total exemption full accounts made up to 31 August 2006
10 July 2007Total exemption full accounts made up to 31 August 2006
1 August 2006Return made up to 28/07/06; full list of members
1 August 2006Return made up to 28/07/06; full list of members
4 July 2006Total exemption full accounts made up to 31 August 2005
4 July 2006Total exemption full accounts made up to 31 August 2005
27 October 2005Location of debenture register
27 October 2005Registered office changed on 27/10/05 from: 72 cantle avenue, downs barn milton keynes bucks MK14 7QT
27 October 2005Registered office changed on 27/10/05 from: 72 cantle avenue, downs barn milton keynes bucks MK14 7QT
27 October 2005Location of debenture register
27 October 2005Return made up to 28/07/05; full list of members
27 October 2005Location of register of members
27 October 2005Location of register of members
27 October 2005Return made up to 28/07/05; full list of members
5 July 2005Total exemption full accounts made up to 31 August 2004
5 July 2005Total exemption full accounts made up to 31 August 2004
27 June 2005Registered office changed on 27/06/05 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP
27 June 2005Registered office changed on 27/06/05 from: ivy farm cottage, swathwick lane wingerworth chesterfield derbyshire S42 6QP
3 May 2005Secretary resigned
3 May 2005Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/05
3 May 2005Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/05
3 May 2005Secretary resigned
4 October 2004Director resigned
4 October 2004Director resigned
5 July 2004Total exemption full accounts made up to 31 August 2003
5 July 2004Total exemption full accounts made up to 31 August 2003
9 March 2004New secretary appointed
9 March 2004New secretary appointed
21 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 September 2003Return made up to 23/08/02; full list of members
10 September 2003Return made up to 23/08/02; full list of members
7 July 2003Total exemption full accounts made up to 31 August 2002
7 July 2003Total exemption full accounts made up to 31 August 2002
18 June 2003Registered office changed on 18/06/03 from: 68 holland road old whittington chesterfield derbyshire S41 9HF
18 June 2003Director's particulars changed
18 June 2003Registered office changed on 18/06/03 from: 68 holland road old whittington chesterfield derbyshire S41 9HF
18 June 2003Director's particulars changed
20 June 2002Total exemption full accounts made up to 31 August 2001
20 June 2002Total exemption full accounts made up to 31 August 2001
21 September 2001Return made up to 23/08/01; full list of members
21 September 2001Return made up to 23/08/01; full list of members
4 July 2001Total exemption full accounts made up to 31 August 2000
4 July 2001Total exemption full accounts made up to 31 August 2000
13 December 2000Return made up to 23/08/00; full list of members
13 December 2000Return made up to 23/08/00; full list of members
28 June 2000Full accounts made up to 31 August 1999
28 June 2000Full accounts made up to 31 August 1999
15 June 2000Secretary resigned
15 June 2000Secretary resigned
6 March 2000Registered office changed on 06/03/00 from: titan court business park unit 26 luton LU4 8EF
6 March 2000New director appointed
6 March 2000Registered office changed on 06/03/00 from: titan court business park unit 26 luton LU4 8EF
6 March 2000New director appointed
2 March 2000New secretary appointed
2 March 2000New secretary appointed
16 November 1999Return made up to 23/08/99; full list of members
16 November 1999Return made up to 23/08/99; full list of members
12 August 1999Full accounts made up to 31 August 1998
12 August 1999Full accounts made up to 31 August 1998
18 September 1998Return made up to 23/08/98; no change of members
18 September 1998Return made up to 23/08/98; no change of members
1 July 1998Full accounts made up to 31 August 1997
1 July 1998Full accounts made up to 31 August 1997
12 December 1997Return made up to 23/08/97; full list of members
12 December 1997Return made up to 23/08/97; full list of members
31 July 1997Secretary's particulars changed
31 July 1997Secretary's particulars changed
31 July 1997Director's particulars changed
31 July 1997Director's particulars changed
23 August 1996Incorporation
23 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing