About

Registered Number: 06251880
Date of Incorporation: 18/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 41 Friary Grange Park, Winterbourne, Bristol, BS36 1NA

 

Based in Bristol, Aj Hall Gas Services Ltd was setup in 2007, it's status is listed as "Dissolved". The companies directors are listed as Hall, Andrew James, Hall, Claire Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Andrew James 18 May 2007 - 1
HALL, Claire Jane 18 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 21 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 January 2009
225 - Change of Accounting Reference Date 20 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.