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

Engie Gas Limited

Documents

Total Documents218
Total Pages1,352

Filing History

7 January 2024Full accounts made up to 31 December 2022
27 July 2023Confirmation statement made on 14 July 2023 with no updates
10 July 2023Full accounts made up to 31 December 2021
15 July 2022Confirmation statement made on 14 July 2022 with no updates
7 June 2022Full accounts made up to 31 December 2020
6 April 2022Appointment of Graham Reginald Leith as a director on 8 February 2022
14 February 2022Termination of appointment of Kevin Adrian Dibble as a director on 7 February 2022
15 December 2021Director's details changed for Miya-Claire Paolucci on 14 December 2021
23 November 2021Appointment of Neil Anderson as a secretary on 6 August 2021
22 July 2021Appointment of Miya-Claire Paolucci as a director on 1 July 2021
22 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021
22 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021
21 July 2021Confirmation statement made on 14 July 2021 with no updates
21 May 2021Full accounts made up to 31 December 2019
28 July 2020Confirmation statement made on 14 July 2020 with no updates
3 January 2020Full accounts made up to 31 December 2018
15 July 2019Confirmation statement made on 14 July 2019 with no updates
25 October 2018Full accounts made up to 31 December 2017
16 July 2018Confirmation statement made on 14 July 2018 with no updates
9 May 2018Full accounts made up to 31 December 2016
12 January 2018Appointment of Mr Robert John Wells as a director on 1 January 2018
11 January 2018Appointment of Mr Kevin Adrian Dibble as a director on 1 January 2018
11 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018
11 January 2018Termination of appointment of Simon David Pinnell as a director on 10 January 2018
11 January 2018Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2018
18 July 2017Confirmation statement made on 14 July 2017 with no updates
18 July 2017Confirmation statement made on 14 July 2017 with no updates
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
8 August 2016Confirmation statement made on 14 July 2016 with updates
8 August 2016Confirmation statement made on 14 July 2016 with updates
28 April 2016Satisfaction of charge 1 in full
28 April 2016Satisfaction of charge 1 in full
27 January 2016Change of name notice
27 January 2016Company name changed gdf suez sales LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
27 January 2016Change of name notice
27 January 2016Company name changed gdf suez sales LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
22 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016
22 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015
22 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016
22 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016
22 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
22 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016
22 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015
22 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016
28 September 2015Full accounts made up to 31 December 2014
28 September 2015Full accounts made up to 31 December 2014
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
10 June 2014Full accounts made up to 31 December 2013
10 June 2014Full accounts made up to 31 December 2013
25 March 2014Appointment of Mr August Johannes Weiss as a director
25 March 2014Appointment of Mr August Johannes Weiss as a director
5 November 2013Appointment of Mr Simon David Pinnell as a director
5 November 2013Appointment of Ms Hillary Sue Berger as a director
5 November 2013Termination of appointment of Justin Lester as a director
5 November 2013Appointment of Mr Simon David Pinnell as a director
5 November 2013Termination of appointment of Justin Lester as a director
5 November 2013Termination of appointment of David Park as a director
5 November 2013Appointment of Ms Hillary Sue Berger as a director
5 November 2013Termination of appointment of David Park as a director
2 October 2013Full accounts made up to 31 December 2012
2 October 2013Full accounts made up to 31 December 2012
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013
19 September 2012Full accounts made up to 31 December 2011
19 September 2012Full accounts made up to 31 December 2011
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
15 November 2011Appointment of Justin Lester as a director
15 November 2011Appointment of Justin Lester as a director
7 November 2011Termination of appointment of David Park as a secretary
7 November 2011Termination of appointment of David Park as a secretary
7 November 2011Appointment of Ms Hillary Berger as a secretary
7 November 2011Appointment of Ms Hillary Berger as a secretary
9 August 2011Director's details changed for Mr David Park on 3 February 2011
9 August 2011Auditor's resignation
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
9 August 2011Director's details changed for Mr David Park on 3 February 2011
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
9 August 2011Auditor's resignation
9 August 2011Director's details changed for Mr David Park on 3 February 2011
4 August 2011Resolutions
  • RES13 ‐ Final dividend paid on issued shares 24/05/2011
4 August 2011Resolutions
  • RES13 ‐ Final dividend paid on issued shares 24/05/2011
2 August 2011Auditor's resignation
2 August 2011Auditor's resignation
27 July 2011Section 519
27 July 2011Section 519
20 May 2011Full accounts made up to 31 December 2010
20 May 2011Full accounts made up to 31 December 2010
12 April 2011Appointment of Dr Stephen Riley as a director
12 April 2011Appointment of Dr Stephen Riley as a director
4 April 2011Termination of appointment of Marc Hirt as a director
4 April 2011Termination of appointment of Marc Hirt as a director
16 September 2010Full accounts made up to 31 December 2009
16 September 2010Full accounts made up to 31 December 2009
14 September 2010Resolutions
  • RES13 ‐ Dividend paid 23/08/2010
14 September 2010Resolutions
  • RES13 ‐ Dividend paid 23/08/2010
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
14 April 2010Appointment of David Park as a director
14 April 2010Appointment of David Park as a director
6 April 2010Termination of appointment of Pierre Clavel as a director
6 April 2010Termination of appointment of Pierre Clavel as a director
12 August 2009Return made up to 14/07/09; full list of members
12 August 2009Return made up to 14/07/09; full list of members
7 June 2009Full accounts made up to 31 December 2008
7 June 2009Full accounts made up to 31 December 2008
30 December 2008Director's change of particulars / marc hirt / 17/12/2008
30 December 2008Director's change of particulars / marc hirt / 17/12/2008
15 November 2008Company name changed gaz de france sales LIMITED\certificate issued on 18/11/08
15 November 2008Company name changed gaz de france sales LIMITED\certificate issued on 18/11/08
4 November 2008Appointment terminated director eric stab
4 November 2008Appointment terminated director eric stab
28 July 2008Director appointed marc jean hirt
28 July 2008Director appointed marc jean hirt
25 July 2008Return made up to 14/07/08; full list of members
25 July 2008Return made up to 14/07/08; full list of members
10 April 2008Full accounts made up to 31 December 2007
10 April 2008Full accounts made up to 31 December 2007
2 January 2008Director resigned
2 January 2008Director resigned
25 October 2007New director appointed
25 October 2007New director appointed
16 July 2007Return made up to 14/07/07; full list of members
16 July 2007Return made up to 14/07/07; full list of members
12 April 2007Full accounts made up to 31 December 2006
12 April 2007Full accounts made up to 31 December 2006
9 August 2006Return made up to 14/07/06; full list of members
9 August 2006Return made up to 14/07/06; full list of members
9 May 2006Full accounts made up to 31 December 2005
9 May 2006Full accounts made up to 31 December 2005
25 July 2005Return made up to 14/07/05; full list of members
25 July 2005Return made up to 14/07/05; full list of members
29 April 2005Full accounts made up to 31 December 2004
29 April 2005Full accounts made up to 31 December 2004
12 October 2004Director's particulars changed
12 October 2004Director's particulars changed
5 August 2004Director's particulars changed
5 August 2004Director's particulars changed
23 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 2004Full accounts made up to 31 December 2003
23 July 2004Full accounts made up to 31 December 2003
1 December 2003Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT
1 December 2003Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT
18 September 2003Full accounts made up to 31 December 2002
18 September 2003Full accounts made up to 31 December 2002
22 July 2003Return made up to 14/07/03; full list of members
22 July 2003Return made up to 14/07/03; full list of members
21 June 2003New director appointed
21 June 2003Director resigned
21 June 2003New director appointed
21 June 2003Director resigned
22 October 2002New secretary appointed
22 October 2002Secretary resigned
22 October 2002Secretary resigned
22 October 2002New secretary appointed
28 August 2002Return made up to 27/07/02; full list of members
28 August 2002Return made up to 27/07/02; full list of members
20 June 2002Full accounts made up to 31 December 2001
20 June 2002Full accounts made up to 31 December 2001
31 May 2002Full accounts made up to 31 December 2000
31 May 2002Secretary resigned
31 May 2002Secretary resigned
31 May 2002New secretary appointed
31 May 2002Full accounts made up to 31 December 2000
31 May 2002New secretary appointed
11 December 2001Particulars of mortgage/charge
11 December 2001Particulars of mortgage/charge
28 October 2001Delivery ext'd 3 mth 31/12/00
28 October 2001Delivery ext'd 3 mth 31/12/00
23 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 February 2001Company name changed volunteer energy sales LIMITED\certificate issued on 16/02/01
16 February 2001Company name changed volunteer energy sales LIMITED\certificate issued on 16/02/01
28 September 2000Full accounts made up to 31 December 1999
28 September 2000Accounting reference date shortened from 31/12/00 to 31/12/99
28 September 2000Full accounts made up to 31 December 1999
28 September 2000Accounting reference date shortened from 31/12/00 to 31/12/99
11 September 2000Director's particulars changed
11 September 2000Director's particulars changed
10 August 2000Return made up to 27/07/00; full list of members
10 August 2000Return made up to 27/07/00; full list of members
26 May 2000New secretary appointed
26 May 2000New secretary appointed
5 May 2000Secretary resigned
5 May 2000Secretary resigned
25 February 2000Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD
25 February 2000Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD
19 November 1999Company name changed hamsard 5050 LIMITED\certificate issued on 19/11/99
19 November 1999Company name changed hamsard 5050 LIMITED\certificate issued on 19/11/99
12 November 1999New secretary appointed;new director appointed
12 November 1999Secretary resigned
12 November 1999New director appointed
12 November 1999New director appointed
12 November 1999Director resigned
12 November 1999Director resigned
12 November 1999New secretary appointed;new director appointed
12 November 1999Secretary resigned
7 September 1999Accounting reference date extended from 31/07/00 to 31/12/00
7 September 1999Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES
7 September 1999Accounting reference date extended from 31/07/00 to 31/12/00
7 September 1999Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES
27 July 1999Incorporation
27 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed