CORGI GAS REGISTRATION: Filings
Overview
| Company Name | CORGI GAS REGISTRATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02565014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORGI GAS REGISTRATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Dec 04, 2013 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||
Registered office address changed from * Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom* on Apr 02, 2013 | 1 pages | AD01 | ||
Annual return made up to Dec 04, 2012 no member list | 2 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||
Annual return made up to Dec 04, 2011 no member list | 2 pages | AR01 | ||
Termination of appointment of Neil Read as a secretary | 1 pages | TM02 | ||
Registered office address changed from * Unit 7 Prisma Berrington Way Basingstoke Hampshire RG24 8GT England* on Dec 12, 2011 | 1 pages | AD01 | ||
Annual return made up to Dec 04, 2010 no member list | 3 pages | AR01 | ||
Director's details changed for Mr John Robert Kimber on Dec 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Mrs Patricia Jean Fulker on Dec 01, 2010 | 2 pages | CH01 | ||
Secretary's details changed for Neil Michael Read on Dec 01, 2010 | 1 pages | CH03 | ||
Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX* on Nov 07, 2011 | 1 pages | AD01 | ||
Withdraw the company strike off application | 2 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT* on Jul 26, 2010 | 2 pages | AD01 | ||
Registered office address changed from * 1 Elmwood Chineham Business Park Crockford Lane Basingstoke Hampshire RG24 8WG* on Jul 19, 2010 | 2 pages | AD01 | ||
Termination of appointment of Richard Slater as a director | 2 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0