About

Registered Number: 04814011
Date of Incorporation: 27/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP,

 

Established in 2003, Paul Gilbert Gas Ltd has its registered office in Brighton. The current directors of this business are listed as Gilbert, Chris, Gilbert, Paul at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Paul 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Chris 27 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH03 - Change of particulars for secretary 31 July 2017
PSC04 - N/A 31 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 15 May 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 18 April 2006
287 - Change in situation or address of Registered Office 21 February 2006
363s - Annual Return 01 July 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
AA - Annual Accounts 09 April 2005
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.