FULL GAS (UK) LIMITED

Kingsbridge Corporate Solutions 1st Floor Lowgate House Kingsbridge Corporate Solutions 1st Floor Lowgate House, Hull, HU1 1EL
StatusDISSOLVED
Company No.09387213
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution13 Jan 2021
Years3 years, 3 months, 27 days

SUMMARY

FULL GAS (UK) LIMITED is an dissolved private limited company with number 09387213. It was incorporated 9 years, 3 months, 27 days ago, on 13 January 2015 and it was dissolved 3 years, 3 months, 27 days ago, on 13 January 2021. The company address is Kingsbridge Corporate Solutions 1st Floor Lowgate House Kingsbridge Corporate Solutions 1st Floor Lowgate House, Hull, HU1 1EL.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2020

Action Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2019

Action Date: 01 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 11 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: Dransfield House 2 Fox Valley Way Fox Valley Sheffield South Yorkshire S36 2AB England

New address: Kingsbridge Corporate Solutions 1st Floor Flowgate House Lowgate Hull HU1 1EL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Timothy James William Downing

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Mark Dransfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

New address: Dransfield House 2 Fox Valley Way Fox Valley Sheffield South Yorkshire S36 2AB

Old address: Penistone 1 st. Marys Street Penistone Sheffield S36 6DT England

Change date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: John Thomas Frederick Gibb

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH01

Capital : 35,000 GBP

Date: 2015-11-26

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Penistone 1 st. Marys Street Penistone Sheffield S36 6DT

Change date: 2015-10-01

Old address: 18 Hermitage Way Stanmore Middlesex HA7 2AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Mr Tony Gibb

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dransfield

Termination date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Mr John Thomas Frederick Gibb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: Penistone 1 Regents Court St Marys Street Penistone S36 6DT England

New address: 18 Hermitage Way Stanmore Middlesex HA7 2AY

Change date: 2015-04-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:02100295
Status:ACTIVE
Category:Private Limited Company

AMI LUXE LTD

COBHAM MANOR WATER LANE,MAIDSTONE,ME14 3LU

Number:09167662
Status:ACTIVE
Category:Private Limited Company

PLUTO HOMES LIMITED

C/O CHAMBERLAINS UK LLP,LONDON,W1T 6QR

Number:11333146
Status:ACTIVE
Category:Private Limited Company

PROACTIS LIMITED

2ND FLOOR 1 RIVERVIEW COURT,WETHERBY,LS22 6LE

Number:03182974
Status:ACTIVE
Category:Private Limited Company

RAPTOR RECRUITMENT LTD

STAFF COTTAGE STAFF ROAD,ROMSEY,SO51 0NX

Number:11726400
Status:ACTIVE
Category:Private Limited Company

TENGOTHI LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:11121936
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