GAS DISTRIBUTION SOLUTIONS LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.06377998
CategoryPrivate Limited Company
Incorporated21 Sep 2007
Age16 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 1 month, 21 days

SUMMARY

GAS DISTRIBUTION SOLUTIONS LIMITED is an dissolved private limited company with number 06377998. It was incorporated 16 years, 7 months, 17 days ago, on 21 September 2007 and it was dissolved 1 year, 1 month, 21 days ago, on 18 March 2023. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Old address: C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

New address: C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA

Old address: 1a the Avenue Flitwick Bedford MK45 1BP

Change date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Christine Hancox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Hancox

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Old address: Suite 1, Franklin House 2 Steppingley Road Flitwick Beds MK45 1AJ

Change date: 2010-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADMT ACADEMY LTD

BAJEA,CROWBOROUGH,TN6 2LN

Number:10286545
Status:ACTIVE
Category:Private Limited Company

BRILLIANT PROPERTY SERVICES LTD

SUITE 3,,HITCHIN,SG5 1LA

Number:11425551
Status:ACTIVE
Category:Private Limited Company

C.A.B.I.N. EMOTIONAL WELLBEING LTD

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:09453077
Status:ACTIVE
Category:Private Limited Company

DE LEEUW LIMITED

RYEFORD HALL,NEAR ROSS ON WYE,HR9 7PU

Number:02101048
Status:ACTIVE
Category:Private Limited Company

HALF FULL PRODUCTIONS LTD

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB

Number:09182709
Status:ACTIVE
Category:Private Limited Company

RESIDENTS OF PARKSIDE ASSOCIATION LIMITED

57-63 CHURCH ROAD,LONDON,SW19 5DQ

Number:05568087
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