Advanced company searchLink opens in new window

GAS NETWORK SERVICES LIMITED

Company number 07255183

Filter by category

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2022 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2 December 2022
02 Dec 2022 600 Appointment of a voluntary liquidator
02 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
02 Dec 2022 LIQ01 Declaration of solvency
24 Nov 2022 MR04 Satisfaction of charge 072551830001 in full
27 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Mar 2022 PSC04 Change of details for Mr Wayne David Russell as a person with significant control on 21 November 2021
09 Mar 2022 CH01 Director's details changed for Mr Wayne David Russell on 21 November 2021
07 Sep 2021 CH01 Director's details changed for Mr Wayne David Russell on 26 August 2021
07 Sep 2021 PSC04 Change of details for Mr Wayne David Russell as a person with significant control on 26 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2020 CH01 Director's details changed for Mr Ian Hutchison on 1 July 2020
05 Oct 2020 PSC04 Change of details for Mr Ian Hutchison as a person with significant control on 1 July 2020
26 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
25 Jun 2020 MR01 Registration of charge 072551830001, created on 17 June 2020
14 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CH01 Director's details changed for Mr Wayne David Russell on 1 January 2019
21 Aug 2019 PSC04 Change of details for Mr Wayne David Russell as a person with significant control on 1 January 2019
23 May 2019 AA Total exemption full accounts made up to 31 August 2018