GAS ALLOCATION SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02379331 |
Category | Private Limited Company |
Incorporated | 03 May 1989 |
Age | 35 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 22 days |
SUMMARY
GAS ALLOCATION SYSTEMS LIMITED is an dissolved private limited company with number 02379331. It was incorporated 35 years, 1 month, 11 days ago, on 03 May 1989 and it was dissolved 1 year, 22 days ago, on 23 May 2023. The company address is Carriers Cottage Carriers Cottage, Grantham, NG32 3JS, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-14
Officer name: James Anthony Garbet
Documents
Confirmation statement with updates
Date: 11 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: James Anthony Garbet
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carol Ann Slack
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 15 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 15/11/01 from: 37 brookfield road sawston cambridge cambridgeshire CB2 4EH
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 25 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 30/11/99
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Legacy
Date: 17 Nov 1999
Category: Capital
Type: 169
Description: £ ic 200/100 30/09/99 £ sr 100@1=100
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 17/11/99 from: 36,westgate, louth, lincolnshire. LN11 9YH
Documents
Resolution
Date: 16 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 16 Apr 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; full list of members
Documents
Accounts with accounts type small
Date: 29 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/93; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1993
Action Date: 01 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-01
Documents
Legacy
Date: 01 Jul 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 01/09 to 31/08
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/92; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 1992
Action Date: 01 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-01
Documents
Certificate change of name company
Date: 18 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the business factory LIMITED\certificate issued on 18/02/92
Documents
Legacy
Date: 11 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/91; no change of members
Documents
Legacy
Date: 17 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/90; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 1990
Action Date: 01 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-01
Documents
Resolution
Date: 02 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 01/09
Documents
Legacy
Date: 31 Jul 1989
Category: Address
Type: 287
Description: Registered office changed on 31/07/89 from: victoria house 25 victoria street liverpool L1 6BD
Documents
Legacy
Date: 31 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
HANSON HOUSE,MAIDENHEAD,SL6 4JJ
Number: | 01005899 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 FORDWICH RISE,HERTFORD,SG14 2DE
Number: | 11507183 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOTPRINT COPY & DESIGN LIMITED
UNIT 10 SWANWICK BUSINESS CENTRE, BRIDGE ROAD,SOUTHAMPTON,SO31 7GB
Number: | 06607438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,TORQUAY,TQ1 4HA
Number: | 09746643 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAIL AND CIVIL ENGINEERING LIMITED
112 SPENDMORE LANE,CHORLEY,PR7 5BX
Number: | 09016394 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELBY COMMERCIAL LETTINGS LIMITED
UNIT 6 - THE POINT COACH ROAD,WORKSOP,S81 8BW
Number: | 06547527 |
Status: | ACTIVE |
Category: | Private Limited Company |