EFFICIENT GAS LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
09/01/239 January 2023 | Application to strike the company off the register |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
01/11/211 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
12/02/2012 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
08/01/198 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
09/08/179 August 2017 | DISS40 (DISS40(SOAD)) |
08/08/178 August 2017 | FIRST GAZETTE |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN QUIGLEY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/08/1510 August 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, SECRETARY BARBARA QUIGLEY |
30/06/1430 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/07/135 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN QUIGLEY / 12/05/2010 |
28/06/1028 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN QUIGLEY / 12/05/2009 |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN QUIGLEY / 11/05/2008 |
03/07/083 July 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 46 BALMORAL ROAD FLIXTON MANCHESTER M41 6HG |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 128 FLIXTON ROAD, URMSTON MANCHESTER CHESHIRE M41 5BG |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0710 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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