ADVANCED GAS SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07583973 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary statement of affairs
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 May 2016
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2015-09-01
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Foulstone
Documents
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
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
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
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
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Foulstone
Documents
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
Capital allotment shares
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-04-26
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Foulstone
Documents
Some Companies
91 EDWARD STREET,CRAIGAVON,BT66 6DD
Number: | NI657937 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11372270 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR 338,LONDON,NW1 3BG
Number: | 09172198 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CATCHPOLE LANE,MALDON,CM9 8PY
Number: | 04119146 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 11011158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 10483108 |
Status: | ACTIVE |
Category: | Private Limited Company |