About

Registered Number: 04631847
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 6 Church Lane, Hartford, Huntingdon, Cambridgeshire, PE29 1XP

 

Cpl Gas Services Ltd was founded on 09 January 2003, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNGATE, Cliff 09 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUNGATE, Lisa 09 January 2011 - 1
DUNGATE, Lisa Maxine 09 January 2003 08 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 16 October 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AP03 - Appointment of secretary 07 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 January 2012
TM02 - Termination of appointment of secretary 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 25 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 07 February 2006
RESOLUTIONS - N/A 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 27 May 2004
363s - Annual Return 26 January 2004
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
225 - Change of Accounting Reference Date 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.