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

A + S Gas Services (UK) Ltd

Documents

Total Documents30
Total Pages97

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off
12 January 2016First Gazette notice for voluntary strike-off
4 January 2016Application to strike the company off the register
24 November 2015First Gazette notice for compulsory strike-off
28 September 2015Registered office address changed from 46 Central Drive Lower Gornal Dudley West Midlands DY3 2QN to 37 Cedarwood Road Dudley West Midlands DY3 2JD on 28 September 2015
8 September 2014Total exemption small company accounts made up to 30 June 2014
12 August 2014Previous accounting period extended from 5 April 2014 to 30 June 2014
12 August 2014Previous accounting period extended from 5 April 2014 to 30 June 2014
2 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
7 June 2013Total exemption small company accounts made up to 5 April 2013
7 June 2013Total exemption small company accounts made up to 5 April 2013
22 October 2012Total exemption small company accounts made up to 5 April 2012
22 October 2012Total exemption small company accounts made up to 5 April 2012
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
23 August 2011Total exemption small company accounts made up to 5 April 2011
23 August 2011Total exemption small company accounts made up to 5 April 2011
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
8 July 2010Total exemption small company accounts made up to 5 April 2010
8 July 2010Total exemption small company accounts made up to 5 April 2010
29 June 2010Director's details changed for Stephen Mark Johnson on 1 October 2009
29 June 2010Director's details changed for Stephen Mark Johnson on 1 October 2009
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
2 August 2009Accounting reference date shortened from 30/06/2010 to 05/04/2010
2 July 2009Secretary appointed michelle johnson
2 July 2009Director appointed stephen mark johnson
2 July 2009Registered office changed on 02/07/2009 from 1 parsons street dudley west midlands DY1 1JJ
23 June 2009Appointment terminated director aderyn hurworth
23 June 2009Appointment terminated secretary hcs secretarial LIMITED
19 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing