-
SMALLTHORNE GAS SERVICES LIMITED - CURRIE YOUNG LTD, 2 Waters Edge, Alexander House, Campbell Road, United Kingdom
Company Information
- Company registration number
- 07140363
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- CURRIE YOUNG LTD
- 2 Waters Edge
- Alexander House
- Campbell Road
- Stoke On Trent
- ST4 4DB CURRIE YOUNG LTD, 2 Waters Edge, Alexander House, Campbell Road, Stoke On Trent, ST4 4DB UK
Management
- Managing Directors
- FITZGERALD, Michael
- Company secretaries
- FITZGERALD, Sharon
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-29
- Dissolved on
- 2020-12-16
- SIC/NACE
- 43220
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-02-28
- Last Date: 2015-05-31
- Last Return Made Up To:
- 2016-01-29
- Annual Return
- Due Date: 2017-02-12
- Last Date:
-
SMALLTHORNE GAS SERVICES LIMITED Company Description
- SMALLTHORNE GAS SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07140363. Its current trading status is "closed". It was registered 2010-01-29. It has declared SIC or NACE codes as "43220". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-05-31. The latest annual return was filed up to 2016-01-29.It can be contacted at Currie Young Ltd .
Get SMALLTHORNE GAS SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smallthorne Gas Services Limited - CURRIE YOUNG LTD, 2 Waters Edge, Alexander House, Campbell Road, United Kingdom
Did you know? kompany provides original and official company documents for SMALLTHORNE GAS SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-16) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-16) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-27) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-cease-to-act-as-liquidator (2017-12-10) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-22) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-13) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-11-02) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-11-30) - 4.20
-
liquidation-disclaimer-notice (2016-11-15) - F10.2
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-09) - AD01
-
resolution (2016-11-02) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2016-07-09) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-07) - AR01
-
dissolved-compulsory-strike-off-suspended (2016-06-30) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-04-26) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-06-03) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-31) - AR01
-
gazette-notice-compulsory (2015-06-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-13) - AR01
keyboard_arrow_right 2011
-
change-sail-address-company (2011-03-02) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
-
move-registers-to-sail-company (2011-03-02) - AD03
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
change-account-reference-date-company-previous-extended (2011-06-17) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-01-29) - NEWINC
-
resolution (2010-02-10) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-02-04) - AP01
-
termination-director-company-with-name (2010-02-04) - TM01
-
termination-secretary-company-with-name (2010-02-04) - TM02
-
appoint-person-secretary-company-with-name (2010-02-04) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-02-04) - AD01