Advanced company searchLink opens in new window

C S O GAS CONTRACTORS LIMITED

Company number 04917923

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)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 November 2017
18 Nov 2016 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Worcestershire B60 4DJ on 18 November 2016
17 Nov 2016 600 Appointment of a voluntary liquidator
17 Nov 2016 4.20 Statement of affairs with form 4.19
17 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 Dec 2014 AD01 Registered office address changed from 6E Thomas Way Lakesview Business Park Hersden Canterbury Kent CT3 4JZ to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 15 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from 6E Thomas Way Lakesview Business Park Husdon Kent CT3 4BZ on 4 October 2011
03 Oct 2011 CH01 Director's details changed for Samuel Francis Olsen on 1 January 2011
03 Oct 2011 CH03 Secretary's details changed for Susan Olsen on 1 October 2011