J H GAS INSTALLATIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/04/2417 April 2024 Registered office address changed from 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-17

View Document

28/03/2428 March 2024 Registered office address changed from PO Box 4385 09256050 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-28

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09256050 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-11-28

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-11-28

View Document

29/09/2229 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29

View Document

06/12/216 December 2021 Registered office address changed from Unit 6 Boscombe Mews Boscombe Road Southend SS2 5JD to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-12-06

View Document

06/12/216 December 2021 Statement of affairs

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Appointment of a voluntary liquidator

View Document

06/12/216 December 2021 Resolutions

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED BLB GAS INSTALLATION SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

08/03/178 March 2017 COMPANY NAME CHANGED SLOWLEY & CLARKE LTD CERTIFICATE ISSUED ON 08/03/17

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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