GASCO UTILITIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Notice of move from Administration to Dissolution

View Document

02/08/242 August 2024 Administrator's progress report

View Document

25/01/2425 January 2024 Administrator's progress report

View Document

14/11/2314 November 2023 Notice of extension of period of Administration

View Document

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

View Document

16/08/2316 August 2023 Administrator's progress report

View Document

16/05/2316 May 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

16/03/2316 March 2023 Result of meeting of creditors

View Document

24/02/2324 February 2023 Notice of deemed approval of proposals

View Document

08/02/238 February 2023 Statement of administrator's proposal

View Document

11/01/2311 January 2023 Appointment of an administrator

View Document

22/02/2222 February 2022 Appointment of Mr Daniel Lee Muttitt as a director on 2022-02-21

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

22/02/2222 February 2022 Cessation of Jane Jupp as a person with significant control on 2021-12-01

View Document

22/02/2222 February 2022 Change of details for Mr John Frederick Jupp as a person with significant control on 2021-12-01

View Document

22/02/2222 February 2022 Notification of Steve Cooper as a person with significant control on 2021-12-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

26/10/2126 October 2021 Director's details changed for Mr John Frederick Jupp on 2021-10-14

View Document

26/10/2126 October 2021 Director's details changed for Mr Steve Cooper on 2021-10-14

View Document

26/10/2126 October 2021 Change of details for Mr John Frederick Jupp as a person with significant control on 2021-10-14

View Document

26/10/2126 October 2021 Change of details for Mrs Jane Jupp as a person with significant control on 2021-10-14

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 06/12/19 STATEMENT OF CAPITAL GBP 300

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 101

View Document

16/12/1916 December 2019 ALTER ARTICLES 24/11/2019

View Document

16/12/1916 December 2019 ARTICLES OF ASSOCIATION

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR STEVE COOPER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED J F JUPP UTILITY CONTRACTOR LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK JUPP / 02/12/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 37 COUNTY ROAD MARCH PE15 8ND

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049858830001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/12/1419 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA WINFIELD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 SAIL ADDRESS CREATED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1126 January 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

13/12/1013 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK JUPP / 08/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 05/12/03

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document


More Company Information


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