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

Gas Appliance & Water Services Limited

Documents

Total Documents73
Total Pages258

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off
22 May 2012Final Gazette dissolved via voluntary strike-off
7 February 2012First Gazette notice for voluntary strike-off
7 February 2012First Gazette notice for voluntary strike-off
27 January 2012Application to strike the company off the register
27 January 2012Application to strike the company off the register
28 December 2011Total exemption small company accounts made up to 20 May 2011
28 December 2011Total exemption small company accounts made up to 20 May 2011
11 December 2011Previous accounting period extended from 31 March 2011 to 20 May 2011
11 December 2011Previous accounting period extended from 31 March 2011 to 20 May 2011
22 February 2011Registered office address changed from 53 Scarsdale Cross Dronfield S18 1SL on 22 February 2011
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
22 February 2011Termination of appointment of Derek Worrall as a secretary
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
22 February 2011Registered office address changed from 53 Scarsdale Cross Dronfield S18 1SL on 22 February 2011
22 February 2011Termination of appointment of Derek Worrall as a secretary
22 February 2011Director's details changed for James Patrick Worrall on 1 February 2011
22 February 2011Director's details changed for James Patrick Worrall on 1 February 2011
22 February 2011Director's details changed for James Patrick Worrall on 1 February 2011
20 December 2010Total exemption small company accounts made up to 31 March 2010
20 December 2010Total exemption small company accounts made up to 31 March 2010
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
23 February 2010Director's details changed for James Patrick Worrall on 28 January 2010
23 February 2010Director's details changed for James Patrick Worrall on 28 January 2010
30 December 2009Total exemption small company accounts made up to 31 March 2009
30 December 2009Total exemption small company accounts made up to 31 March 2009
25 February 2009Return made up to 28/01/09; full list of members
25 February 2009Return made up to 28/01/09; full list of members
5 January 2009Total exemption small company accounts made up to 31 March 2008
5 January 2009Total exemption small company accounts made up to 31 March 2008
4 April 2008Director's Change of Particulars / james worrall / 28/02/2007 / HouseName/Number was: , now: 9; Street was: 31 beauchief rise, now: prospect road; Post Town was: sheffield, now: dronfield; Region was: , now: derbyshire; Post Code was: S8 0EL, now: S18 2EA; Occupation was: plumber, now: plumbing & heating engineer
4 April 2008Return made up to 28/01/08; full list of members
4 April 2008Director's change of particulars / james worrall / 28/02/2007
4 April 2008Return made up to 28/01/08; full list of members
18 December 2007Total exemption small company accounts made up to 31 March 2007
18 December 2007Total exemption small company accounts made up to 31 March 2007
2 March 2007Return made up to 28/01/07; full list of members
2 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2007Total exemption small company accounts made up to 31 March 2006
7 February 2007Total exemption small company accounts made up to 31 March 2006
13 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/06
13 February 2006Return made up to 28/01/06; full list of members
9 January 2006Total exemption small company accounts made up to 31 March 2005
9 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05
9 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05
9 January 2006Total exemption small company accounts made up to 31 March 2005
10 October 2005New secretary appointed
10 October 2005New secretary appointed
4 October 2005Secretary resigned
4 October 2005Secretary resigned
1 March 2005Return made up to 28/01/05; full list of members
1 March 2005Return made up to 28/01/05; full list of members
30 November 2004Total exemption small company accounts made up to 30 April 2004
30 November 2004Total exemption small company accounts made up to 30 April 2004
27 February 2004Return made up to 28/01/04; full list of members
27 February 2004Return made up to 28/01/04; full list of members
15 April 2003Accounting reference date extended from 31/01/04 to 30/04/04
15 April 2003Accounting reference date extended from 31/01/04 to 30/04/04
5 April 2003Particulars of mortgage/charge
5 April 2003Particulars of mortgage/charge
5 February 2003Registered office changed on 05/02/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
5 February 2003New secretary appointed
5 February 2003Secretary resigned
5 February 2003New director appointed
5 February 2003Secretary resigned
5 February 2003Registered office changed on 05/02/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
5 February 2003New director appointed
5 February 2003New secretary appointed
5 February 2003Director resigned
5 February 2003Director resigned
28 January 2003Incorporation
28 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing