GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2020
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jul 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Mar 2019
filed on: 27th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from Lpg Direct Stonepit Road South Cave Brough North Humberside HU15 2BY on Tue, 26th Feb 2019 to 5 Low Street North Ferriby East Yorkshire HU14 3DD
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 25th Apr 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sat, 27th Jun 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 27th Jun 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3 Stable Court Hesslewood Country Business Park Hessle East Yorkshire HU13 0LH on Tue, 7th Jul 2015 to Lpg Direct Stonepit Road South Cave Brough North Humberside HU15 2BY
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 29th Apr 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Apr 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Sep 2013: 1000.00 GBP
filed on: 18th, October 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, October 2013
| resolution
|
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Oct 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 4th Mar 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Jul 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed energas energy solutions LIMITEDcertificate issued on 07/08/12
filed on: 7th, August 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jul 2012. Old Address: Westmorland Street Hull East Yorkshire HU2 0HX
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 11th Jul 2012, company appointed a new person to the position of a secretary
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 10th Jul 2012
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Jul 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Oct 2010
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd Sep 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 22nd Sep 2010, company appointed a new person to the position of a secretary
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Jul 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Sep 2009 from Fri, 31st Jul 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Sep 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 23rd Sep 2009 Secretary appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2008
| incorporation
|
Free Download
(20 pages)
|