NORTON COMMERCIAL GAS SERVICES LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.06527157
CategoryPrivate Limited Company
Incorporated07 Mar 2008
Age16 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution31 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

NORTON COMMERCIAL GAS SERVICES LIMITED is an dissolved private limited company with number 06527157. It was incorporated 16 years, 3 months, 12 days ago, on 07 March 2008 and it was dissolved 3 years, 2 months, 19 days ago, on 31 March 2021. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 31 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 79 Caroline Street Birmingham B3 1UP

Old address: No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom

Change date: 2020-01-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-16

Charge number: 065271570001

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Address

Type: AD01

Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU

Change date: 2018-12-30

New address: No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Dachanee Cooke

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Mrs Dachanee Cooke

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren James Cooke

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dachanee Cooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Old address: 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom

Change date: 2012-02-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Darren James Cooke

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Darren James Cooke

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 6 Beech Pine Close Hednesford Staffordshire WS12 4RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-07

Officer name: Darren James Cooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin astbury

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 07 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGWATER COLLEGE ACADEMY TRADING LIMITED

C/O BRIDGWATER COLLEGE ACADEMY,BRIDGWATER,TA6 4QY

Number:09174224
Status:ACTIVE
Category:Private Limited Company

DEERWOOD PROPERTY LTD

21 FULLERTON ROAD,LONDON,SW18 1BU

Number:10904979
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE ZING (SCOTLAND) LIMITED

19 LAW PLACE NERSTON INDUSTRIAL ESTATE,GLASGOW,G74 4QL

Number:SC493416
Status:ACTIVE
Category:Private Limited Company

JOJA PUB COMPANY LTD

495 GLASGOW ROAD,GLASGOW,G72 9HP

Number:SC622785
Status:ACTIVE
Category:Private Limited Company

MAMA GIN LIMITED

SUITE B KING BUSINESS CENTRE,SAYERS COMMON,BN6 9LS

Number:10420255
Status:ACTIVE
Category:Private Limited Company

RITSON WHARF LIMITED

PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:02505953
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