RICHARD MCLANE GAS SERVICES LIMITED

46 Church Lane 46 Church Lane, Seaham, SR7 9RL, England
StatusLIQUIDATION
Company No.03818328
CategoryPrivate Limited Company
Incorporated02 Aug 1999
Age24 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

RICHARD MCLANE GAS SERVICES LIMITED is an liquidation private limited company with number 03818328. It was incorporated 24 years, 11 months, 1 day ago, on 02 August 1999. The company address is 46 Church Lane 46 Church Lane, Seaham, SR7 9RL, England.



Company Fillings

Liquidation compulsory winding up order

Date: 09 Apr 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: 10 Kenton Grove Sunderland Tyne and Wear SR6 0HH

New address: 46 Church Lane Murton Seaham SR7 9RL

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Chambers

Termination date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mclane

Termination date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mclane

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen William Chambers

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chambers & Slater Limited

Notification date: 2016-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-30

Psc name: Mr Malcolm Ian Slater

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-30

Psc name: Mr Richard Mclane

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Change date: 2013-05-14

Old address: 7 Bede Street Sunderland Tyne & Wear SR6 0NS

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-26

Officer name: Mr Stephen William Chambers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2011

Action Date: 20 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-20

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2011

Action Date: 12 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-12

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Richard Mclane

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Mr Malcolm Ian Slater

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-02

Officer name: Richard Mclane

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Chambers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/09/99--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSTEY BOND FINANCIAL PLANNING LIMITED

1-2 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:09510218
Status:ACTIVE
Category:Private Limited Company

CONNOLLY'S BAR AND OFF SALES

5 DUNCLUG SHOPPING CENTRE,BALLYMENA,BT43 6SA

Number:NI074050
Status:ACTIVE
Category:Private Unlimited Company

GSE TECHNOLOGY LTD

10 GLEBE ROAD,GILLINGHAM,ME7 2HU

Number:08821104
Status:ACTIVE
Category:Private Limited Company

MBT SENSORS DEVELOPMENTS LIMITED

HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR

Number:07606056
Status:ACTIVE
Category:Private Limited Company

PEDLAMC LIMITED

FIRST FLOOR, ABSOL HOUSE THE OLD LAUNDRY,CHIPPENHAM,SN15 1SB

Number:11575458
Status:ACTIVE
Category:Private Limited Company

POSEIDON CODING LIMITED

37 MERIVALE ROAD,HARROW,HA1 4BJ

Number:08349062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source