KILBY GAS SERVICES LIMITED

18 Marshall Avenue Willerby, Hull, HU10 6LL, East Yorkshire, England
StatusDISSOLVED
Company No.07897693
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICULTURAL SEASON LIMITED

3 CROSS HAYES,MALMESBURY,SN16 9BE

Number:11383266
Status:ACTIVE
Category:Private Limited Company

EGYPTIAN COTTON HOUSE LTD

41 HOLLINGTON CRESCENT,NEW MALDEN,KT3 6RR

Number:10422742
Status:ACTIVE
Category:Private Limited Company

KYA DEVELOPMENTS LTD

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

PEARSON TRAFFIC LTD

81 81 MERCEL AVENUE,DONCASTER,DN3 3HS

Number:10911338
Status:ACTIVE
Category:Private Limited Company

THE CARTER ORGANISATION LTD.

MAYFIELD,PURLEY,CR8 3JA

Number:03989172
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