- Company Overview for ANKOR GAS SERVICES LIMITED (SC058827)
- Filing history for ANKOR GAS SERVICES LIMITED (SC058827)
- People for ANKOR GAS SERVICES LIMITED (SC058827)
- Charges for ANKOR GAS SERVICES LIMITED (SC058827)
- Insolvency for ANKOR GAS SERVICES LIMITED (SC058827)
- More for ANKOR GAS SERVICES LIMITED (SC058827)
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) |
---|---|---|---|
30 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
29 Sep 2022 | AD01 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 | |
12 Sep 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
05 Sep 2019 | AD01 | Registered office address changed from 8a Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 4/2 100 West Regent Street Glasgow G2 2QD on 5 September 2019 | |
27 Aug 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 31 August 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2013 | TM01 | Termination of appointment of Scott Thomson as a director | |
25 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Shirley Anne Miller on 31 October 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |