Advanced company searchLink opens in new window

TRANSGAS LIMITED

Company number 03440201

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 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
22 Oct 2004 363s Return made up to 26/09/04; full list of members
04 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
22 Oct 2003 363s Return made up to 26/09/03; full list of members
21 Oct 2003 288b Secretary resigned
21 Oct 2003 288a New secretary appointed
29 Jul 2003 AA Total exemption small company accounts made up to 30 September 2002
24 Oct 2002 363s Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Sep 2002 CERTNM Company name changed uk goldfields LIMITED\certificate issued on 27/09/02
09 Aug 2002 AA Total exemption small company accounts made up to 30 September 2001
10 Jun 2002 287 Registered office changed on 10/06/02 from: suite F1 britannic house, britannic way llandarcy SA10 6JQ
25 Oct 2001 363s Return made up to 26/09/01; full list of members
01 Aug 2001 AA Accounts for a dormant company made up to 30 September 2000
24 Oct 2000 363s Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
18 Oct 2000 287 Registered office changed on 18/10/00 from: the innovation centre bridgend science park technology drive bridgend CF31 3NA
09 Aug 2000 AA Accounts for a dormant company made up to 30 September 1999
21 Sep 1999 363s Return made up to 26/09/99; no change of members
14 Jul 1999 AA Accounts for a dormant company made up to 30 September 1998
23 Oct 1998 363s Return made up to 26/09/98; full list of members
  • 363(287) ‐ Registered office changed on 23/10/98
18 Sep 1998 287 Registered office changed on 18/09/98 from: suite b william knox house britannic way llandarcy neath SA10 6EL
24 Aug 1998 CERTNM Company name changed great western power & gas limite d\certificate issued on 25/08/98
26 Mar 1998 287 Registered office changed on 26/03/98 from: suite E6 william knox house britannic way llandarcy neath SA10 6EL
26 Jan 1998 287 Registered office changed on 26/01/98 from: 21 the burrows newton porthcawl mid glamorgan CF36 5AJ
02 Oct 1997 288a New director appointed
02 Oct 1997 288a New secretary appointed