GASCO UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Final Gazette dissolved following liquidation |
13/03/2513 March 2025 | Final Gazette dissolved following liquidation |
13/12/2413 December 2024 | Notice of move from Administration to Dissolution |
02/08/242 August 2024 | Administrator's progress report |
25/01/2425 January 2024 | Administrator's progress report |
14/11/2314 November 2023 | Notice of extension of period of Administration |
09/10/239 October 2023 | Registered office address changed from 19C Longhill Road March PE15 0BL England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-10-09 |
16/08/2316 August 2023 | Administrator's progress report |
16/05/2316 May 2023 | Statement of affairs with form AM02SOA/AM02SOC |
16/03/2316 March 2023 | Result of meeting of creditors |
24/02/2324 February 2023 | Notice of deemed approval of proposals |
08/02/238 February 2023 | Statement of administrator's proposal |
11/01/2311 January 2023 | Appointment of an administrator |
22/02/2222 February 2022 | Appointment of Mr Daniel Lee Muttitt as a director on 2022-02-21 |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
22/02/2222 February 2022 | Cessation of Jane Jupp as a person with significant control on 2021-12-01 |
22/02/2222 February 2022 | Change of details for Mr John Frederick Jupp as a person with significant control on 2021-12-01 |
22/02/2222 February 2022 | Notification of Steve Cooper as a person with significant control on 2021-12-01 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
26/10/2126 October 2021 | Director's details changed for Mr John Frederick Jupp on 2021-10-14 |
26/10/2126 October 2021 | Director's details changed for Mr Steve Cooper on 2021-10-14 |
26/10/2126 October 2021 | Change of details for Mr John Frederick Jupp as a person with significant control on 2021-10-14 |
26/10/2126 October 2021 | Change of details for Mrs Jane Jupp as a person with significant control on 2021-10-14 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/04/2112 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
23/10/2023 October 2020 | 06/12/19 STATEMENT OF CAPITAL GBP 300 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
20/12/1920 December 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 101 |
16/12/1916 December 2019 | ALTER ARTICLES 24/11/2019 |
16/12/1916 December 2019 | ARTICLES OF ASSOCIATION |
22/11/1922 November 2019 | DIRECTOR APPOINTED MR STEVE COOPER |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/04/195 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
21/11/1821 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/11/1821 November 2018 | COMPANY NAME CHANGED J F JUPP UTILITY CONTRACTOR LIMITED CERTIFICATE ISSUED ON 21/11/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK JUPP / 02/12/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 37 COUNTY ROAD MARCH PE15 8ND |
20/09/1620 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 049858830001 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/12/1515 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/12/1419 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WINFIELD |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
11/12/1311 December 2013 | SAIL ADDRESS CREATED |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/12/1214 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/01/1225 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
26/01/1126 January 2011 | CURREXT FROM 28/02/2011 TO 31/07/2011 |
13/12/1013 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/12/099 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK JUPP / 08/12/2009 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/12/0713 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
05/01/055 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
10/12/0310 December 2003 | S366A DISP HOLDING AGM 05/12/03 |
05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/035 December 2003 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GASCO UTILITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company