GO GAS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059471260005

View Document

30/01/1430 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BICKERSTAFFE / 26/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HENNELL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED IAN MICHAEL BICKERSTAFFE

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: G OFFICE CHANGED 25/10/07 163 PARKER DRIVE LEICESTER LEICESTERSHIRE LE4 0JP

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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