About

Registered Number: 04539272
Date of Incorporation: 19/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 53 Basepoint Business Centre, Oakfield Close, Tewkesbury, GL20 8SD,

 

Established in 2002, Gas Heating Services (Mjb) Ltd are based in Tewkesbury, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Brownett, Marilyn Carol, Brownett, Jason Michael, Brownett, Michael are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNETT, Jason Michael 01 October 2014 - 1
BROWNETT, Michael 19 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROWNETT, Marilyn Carol 19 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 04 May 2018
AD01 - Change of registered office address 07 February 2018
AA01 - Change of accounting reference date 06 February 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
CS01 - N/A 05 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 25 September 2010
AD01 - Change of registered office address 25 September 2010
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 September 2010
RESOLUTIONS - N/A 15 September 2010
CONNOT - N/A 15 September 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 November 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.