About

Registered Number: 04817362
Date of Incorporation: 02/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 4 Partridge Close, Ewshot, Farnham, Surrey, GU10 5TG

 

Sos Heating & Gas Engineers Ltd was registered on 02 July 2003 and has its registered office in Farnham in Surrey. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Barry Joseph 02 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Carol 02 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 06 July 2018
AA01 - Change of accounting reference date 06 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 20 October 2008
RESOLUTIONS - N/A 17 October 2008
123 - Notice of increase in nominal capital 17 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.