About

Registered Number: 05003927
Date of Incorporation: 29/12/2003 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 9 Biggar Bank Road, Walney, Barrow In Furness, Cumbria, LA14 3YF

 

Established in 2003, Gas Safety Services Ltd have registered office in Cumbria, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Kerry Ann 05 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 01 September 2016
AA01 - Change of accounting reference date 31 August 2016
AR01 - Annual Return 14 April 2016
DISS40 - Notice of striking-off action discontinued 14 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 13 May 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 January 2011
AA01 - Change of accounting reference date 02 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 30 November 2009
363a - Annual Return 17 July 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 07 November 2005
225 - Change of Accounting Reference Date 07 November 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
CERTNM - Change of name certificate 08 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
NEWINC - New incorporation documents 29 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.