About

Registered Number: 04776347
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Lion House, Rowcroft, Stroud, GL5 3BY,

 

Founded in 2003, Ecogas Supplies Ltd has its registered office in Stroud, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATHERALL, Philip 14 November 2003 30 November 2017 1
COWLING, Tom 01 December 2017 03 May 2019 1
TRIGG, Andrew John 23 May 2003 14 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 30 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2019
CS01 - N/A 13 June 2019
TM02 - Termination of appointment of secretary 03 May 2019
AA - Annual Accounts 10 January 2019
CH01 - Change of particulars for director 25 September 2018
PSC05 - N/A 25 September 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 17 May 2018
AP03 - Appointment of secretary 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 08 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 18 December 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 10 December 2004
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
225 - Change of Accounting Reference Date 17 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.