EASTERN GAS SERVICES LIMITED

Townshend House Townshend House, Norwich, NR1 3DT, England
StatusDISSOLVED
Company No.07871499
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 6 months
JurisdictionEngland Wales
Dissolution20 Mar 2020
Years4 years, 2 months, 16 days

SUMMARY

EASTERN GAS SERVICES LIMITED is an dissolved private limited company with number 07871499. It was incorporated 12 years, 6 months ago, on 05 December 2011 and it was dissolved 4 years, 2 months, 16 days ago, on 20 March 2020. The company address is Townshend House Townshend House, Norwich, NR1 3DT, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2018

Action Date: 05 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2017

Action Date: 05 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2016

Action Date: 05 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: 16 Star Farm Close Bradwell Great Yarmouth Norfolk NR31 8UZ

New address: Townshend House Crown Road Norwich NR1 3DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Fuller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s f h s catering gas services LIMITED\certificate issued on 11/07/13

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Old address: Unit 1 Admiralty Stores Admiralty Road Great Yarmouth Norfolk NR30 3DY United Kingdom

Change date: 2013-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Fisher

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Fuller

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEXTERNAL LTD

66 TRAHERNE LODGE,TEDDINGTON,TW11 8PW

Number:11529542
Status:ACTIVE
Category:Private Limited Company

BIKAL DISTRIBUTION GKB LTD

UNIT 9/10,COVENTRY,CV2 5DB

Number:06950589
Status:ACTIVE
Category:Private Limited Company

PLANT & CO ACCOUNTANTS LIMITED

11 MANSE LANE,BURNTISLAND,KY3 0BJ

Number:SC354334
Status:ACTIVE
Category:Private Limited Company

QUEENSBERRY BAY CARAVAN PARK LIMITED

RIDDINGDYKE,ANNAN,DG12 5PU

Number:SC255076
Status:ACTIVE
Category:Private Limited Company

SENOVIN LTD

112 MORDEN ROAD,LONDON,SW19 3BP

Number:06803998
Status:ACTIVE
Category:Private Limited Company

SWAWOU SCHOOL FOUNDATION

LAW BUSINESS RESEARCH,LONDON,W11 1QQ

Number:07847447
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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