GAS CHILLERS (UK) LIMITED
Status | DISSOLVED |
Company No. | 02206465 |
Category | Private Limited Company |
Incorporated | 17 Dec 1987 |
Age | 36 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 27 days |
SUMMARY
GAS CHILLERS (UK) LIMITED is an dissolved private limited company with number 02206465. It was incorporated 36 years, 5 months, 16 days ago, on 17 December 1987 and it was dissolved 4 years, 3 months, 27 days ago, on 04 February 2020. The company address is Pentre Poeth Pentre Poeth, Llanfyllin, SY22 5HZ, Powys.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Wilson
Termination date: 2015-08-25
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-25
Officer name: Mr Paul Wilson
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
New address: Pentre Poeth Llanfihangel Llanfyllin Powys SY22 5HZ
Old address: Durham Street Reddish Stockport Cheshire SK5 6YZ
Change date: 2014-08-18
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Wilson
Change date: 2010-04-30
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne chappells
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2003
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2003
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2003
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2000
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type full
Date: 15 Mar 2000
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 04 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 04/10/99 from: cheltenham suite gloucester house mona street salford manchester M6 6WI
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 21 May 1998
Category: Address
Type: 287
Description: Registered office changed on 21/05/98 from: 37 the circuit cheadle hulme cheadle cheshire SK8 8LF
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; change of members
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 03 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 03/09/96 from: 47/49 greek street stockport cheshire SK3 8AX
Documents
Legacy
Date: 01 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Accounts with accounts type small
Date: 07 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Accounts with accounts type small
Date: 27 May 1994
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Accounts with accounts type small
Date: 19 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 17 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Legacy
Date: 30 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 25 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/04/92; no change of members
Documents
Certificate change of name company
Date: 19 Jun 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed falcon electrical installations LIMITED\certificate issued on 22/06/92
Documents
Legacy
Date: 10 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Accounts with accounts type full
Date: 20 Jun 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 24 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/04/90; full list of members
Documents
Legacy
Date: 05 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jan 1990
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 17 Jan 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Legacy
Date: 20 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/08
Documents
Legacy
Date: 17 Feb 1989
Category: Capital
Type: 88(2)
Description: Wd 02/02/89 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 04 Nov 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lockbar electronics LIMITED\certificate issued on 07/11/88
Documents
Legacy
Date: 03 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 03 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 03/11/88 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Some Companies
CITYGATE INVESTMENT (MCR) LIMITED
23 SCARISBRICK ROAD,MANCHESTER,M19 2BT
Number: | 11728826 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COLLEGE COURT,DARLINGTON,DL3 7EB
Number: | 01526437 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WESTFIELD FARM THORESBY ROAD,GRIMSBY,DN36 5JR
Number: | 08791200 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALANAIS,BENDERLOCH,PA37 1QP
Number: | SC192206 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC578842 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX OFFICE SPACE 1,DONCASTER,DN4 5JP
Number: | 09928663 |
Status: | ACTIVE |
Category: | Private Limited Company |