Advanced company searchLink opens in new window

THE GAS SUPERSTORE LIMITED

Company number 03330542

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 9 April 2021
24 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
19 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
26 Apr 2018 600 Appointment of a voluntary liquidator
10 Apr 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Dec 2017 AM10 Administrator's progress report
09 Aug 2017 AM07 Result of meeting of creditors
03 Aug 2017 AM02 Statement of affairs with form AM02SOA
19 Jul 2017 AM03 Statement of administrator's proposal
08 Jun 2017 AD01 Registered office address changed from 68-72 Hinckley Road Leicester Leicestershire LE3 0rd to Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 8 June 2017
05 Jun 2017 AM01 Appointment of an administrator
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
13 Oct 2016 TM01 Termination of appointment of Mark Raymond Fenn as a director on 12 October 2016
21 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
23 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
09 Jan 2015 TM02 Termination of appointment of Michelle Ann Monksfield as a secretary on 24 December 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
26 Feb 2014 MR01 Registration of charge 033305420004