This company is commonly known as Gas-expert (worcestershire) Ltd. The company was founded 10 years ago and was given the registration number 08796931. The firm's registered office is in BROMSGROVE. You can find them at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GAS-EXPERT (WORCESTERSHIRE) LTD |
---|---|---|
Company Number | : | 08796931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2013 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Geranium Cottages, New Road, Caunsall, Kidderminster, England, DY11 5YN | Director | 29 November 2013 | Active |
Mr Oliver Sebastion Higgs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 261 Stourbridge Road, Kidderminster, England, DY10 2XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-13 | Resolution | Resolution. | Download |
2021-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-01-21 | Gazette | Gazette filings brought up to date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-01-05 | Gazette | Gazette filings brought up to date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.