KILBY GAS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07897693 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 4 days |
SUMMARY
KILBY GAS SERVICES LIMITED is an dissolved private limited company with number 07897693. It was incorporated 12 years, 4 months, 28 days ago, on 04 January 2012 and it was dissolved 1 year, 8 months, 4 days ago, on 27 September 2022. The company address is 18 Marshall Avenue Willerby, Hull, HU10 6LL, East Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 07 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2021-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Kilby
Change date: 2022-01-05
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kilby
Change date: 2022-01-05
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mrs Cheryl Kilby
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Kilby
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Kilby
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Andrew Kilby
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: Wharfedale Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY England
New address: 18 Marshall Avenue Willerby Hull East Yorkshire HU10 6LL
Change date: 2021-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 04 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-27
Psc name: Mr Andrew Kilby
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-27
Officer name: Mr Andrew Kilby
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-27
Old address: 9 Lime Avenue Willerby Hull East Yorkshire HU10 6LA England
New address: Wharfedale Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-06
New address: 9 Lime Avenue Willerby Hull East Yorkshire HU10 6LA
Old address: 36 Beverley Road Kirkella Hull East Yorkshire HU10 7QB England
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-06
Psc name: Mrs Cheryl Kilby
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cheryl Kilby
Change date: 2020-08-06
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Kilby
Change date: 2020-08-06
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kilby
Change date: 2020-08-06
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-27
Officer name: Mrs Cheryl Kilby
Documents
Change to a person with significant control
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-27
Psc name: Mr Andrew Kilby
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kilby
Change date: 2020-07-27
Documents
Change to a person with significant control
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-27
Psc name: Mrs Cheryl Kilby
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-27
New address: 36 Beverley Road Kirkella Hull East Yorkshire HU10 7QB
Old address: Cotswold Welton Old Road Welton East Yorkshire HU15 1NU
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change account reference date company previous extended
Date: 30 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Some Companies
3 CROSS HAYES,MALMESBURY,SN16 9BE
Number: | 11383266 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HOLLINGTON CRESCENT,NEW MALDEN,KT3 6RR
Number: | 10422742 |
Status: | ACTIVE |
Category: | Private Limited Company |
183-189 THE VALE,LONDON,W3 7RW
Number: | 11313928 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERVA BUSINESS TRANSFORMATION SERVICES LIMITED
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 06858145 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
81 81 MERCEL AVENUE,DONCASTER,DN3 3HS
Number: | 10911338 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD,PURLEY,CR8 3JA
Number: | 03989172 |
Status: | ACTIVE |
Category: | Private Limited Company |