ADVANCED GAS SOLUTIONS LTD

C/O Maxim Business Recovery Omega Court C/O Maxim Business Recovery Omega Court, Sheffield, S11 8FT, South Yorkshire
StatusDISSOLVED
Company No.07583973
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution09 Dec 2021
Years2 years, 5 months, 25 days

SUMMARY

ADVANCED GAS SOLUTIONS LTD is an dissolved private limited company with number 07583973. It was incorporated 13 years, 2 months, 4 days ago, on 30 March 2011 and it was dissolved 2 years, 5 months, 25 days ago, on 09 December 2021. The company address is C/O Maxim Business Recovery Omega Court C/O Maxim Business Recovery Omega Court, Sheffield, S11 8FT, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2021

Action Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

New address: C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT

Old address: Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA

Change date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom

New address: Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA

Change date: 2018-10-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mr Ross Stewart Trickett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: 27 Wadsworth Drive Sheffield S12 2GZ

New address: Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Malin

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Stewart Trickett

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: 234 Hollinsend Road Intake Sheffield South Yorkshire S12 2EJ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Foulstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: 27 Wadsworth Drive Intake Sheffield South Yorkshire S12 2GZ United Kingdom

Change date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Foulstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-04-26

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Foulstone

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARSHAD TRADING LTD

91 EDWARD STREET,CRAIGAVON,BT66 6DD

Number:NI657937
Status:ACTIVE
Category:Private Limited Company

CHARBFIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11372270
Status:ACTIVE
Category:Private Limited Company

FELDEN NOMINEE 1 LIMITED

6TH FLOOR 338,LONDON,NW1 3BG

Number:09172198
Status:ACTIVE
Category:Private Limited Company

JMP ELECTRONICS LIMITED

2 CATCHPOLE LANE,MALDON,CM9 8PY

Number:04119146
Status:ACTIVE
Category:Private Limited Company

PAONE SOLUTIONS LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11011158
Status:ACTIVE
Category:Private Limited Company

SKCA 3 LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:10483108
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