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.
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 |
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 |