PUBGAS LIMITED
Status | DISSOLVED |
Company No. | 06437474 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2017 |
Years | 7 years, 3 months, 24 days |
SUMMARY
PUBGAS LIMITED is an dissolved private limited company with number 06437474. It was incorporated 16 years, 6 months, 5 days ago, on 26 November 2007 and it was dissolved 7 years, 3 months, 24 days ago, on 07 February 2017. The company address is 18 Chapel Lane 18 Chapel Lane, Spilsby, PE23 5AF, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Nov 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 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: 15 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type dormant
Date: 24 Jul 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: 11 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type dormant
Date: 01 Aug 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: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type dormant
Date: 29 Jul 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: 04 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type dormant
Date: 08 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: 23 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type dormant
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: 07 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type dormant
Date: 02 Aug 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: 14 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Accounts with accounts type dormant
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/04/08
Documents
Resolution
Date: 23 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary wilkin chapman company secretarial services LIMITED
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wilchap nominees LIMITED
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed victor darnell moss
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed eunice kay moss
Documents
Certificate change of name company
Date: 04 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilchap 500 LIMITED\certificate issued on 09/04/08
Documents
Some Companies
1 LITTLE NEWBRIDGE,TRURO,TR3 6FS
Number: | 08991035 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BIRKBECK,CHELMSFORD,CM1 7PJ
Number: | 08358576 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11205592 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN COATES REPRESENTATIONS LIMITED
UNIT 12,LONDON,N1 3LY
Number: | 02468131 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RACHEL CLOSE,ILFORD,IG6 1GE
Number: | 10707843 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 321-323 HIGH ROAD,ROMFORD,RM6 6AX
Number: | 10805760 |
Status: | ACTIVE |
Category: | Private Limited Company |