Advanced company searchLink opens in new window

GENGAS LIMITED

Company number 03033261

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016
03 Jan 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016
23 Dec 2016 TM01 Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016
22 Dec 2016 AP01 Appointment of Michael Holton as a director on 8 December 2016
13 Dec 2016 ANNOTATION Rectified TM02 was removed from the public record on 09/08/2019 as it was invalid/ineffective.
12 Dec 2016 AA Full accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40.02
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015
24 Sep 2015 TM02 Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015
24 Sep 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 40.02
29 May 2015 AP01 Appointment of Stephen Shane Pickering as a director on 13 May 2015
05 May 2015 TM01 Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015
30 Jan 2015 AP03 Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015
29 Jan 2015 TM02 Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
05 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 CH01 Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014
23 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40.02
12 Nov 2013 AA Full accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17