GASFAST SERVICES LIMITED

570 Thornton Road 570 Thornton Road, Bradford, BD13 3PS
StatusDISSOLVED
Company No.05268841
CategoryPrivate Limited Company
Incorporated25 Oct 2004
Age19 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 13 days

SUMMARY

GASFAST SERVICES LIMITED is an dissolved private limited company with number 05268841. It was incorporated 19 years, 7 months, 10 days ago, on 25 October 2004 and it was dissolved 2 years, 2 months, 13 days ago, on 22 March 2022. The company address is 570 Thornton Road 570 Thornton Road, Bradford, BD13 3PS.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Bridger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: 17 worden grove pasture lane bradford west yorkshire BD7 2SD

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 06/12/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 25 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB GARDENS LTD

164 GREGGS WOOD ROAD,TUNBRIDGE WELLS,TN2 3JG

Number:11636185
Status:ACTIVE
Category:Private Limited Company

DCO CONSULTING LIMITED

31 COLLERNE STREET,ROMFORD,RM3 9FE

Number:09123778
Status:LIQUIDATION
Category:Private Limited Company

IAN LEE BUILDER LIMITED

CADLEY,WOKINGHAM,RG40 5SA

Number:05379260
Status:ACTIVE
Category:Private Limited Company

KHELA TRANSPORT LIMITED

C/O XITAX LTD PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:11562091
Status:ACTIVE
Category:Private Limited Company

R & J BUILDING SERVICES LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:03654867
Status:ACTIVE
Category:Private Limited Company

TODBURY LIMITED

THE ANGEL INN,BOWNESS ON WINDERMERE,LA23 3BU

Number:09212741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source