This company is commonly known as F Gas Certification Limited. The company was founded 12 years ago and was given the registration number 07747672. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | F GAS CERTIFICATION LIMITED |
---|---|---|
Company Number | : | 07747672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 August 2011 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5FA | Director | 22 August 2011 | Active |
Mr Rickie Mark Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-30 | Resolution | Resolution. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-11 | Officers | Change person director company with change date. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.