-
GB LPG LIMITED - 81 Rayns Way, Syston, Leicester, LE7 1PF, United Kingdom
Company Information
- Company registration number
- 08121705
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 81 Rayns Way
- Syston
- Leicester
- LE7 1PF 81 Rayns Way, Syston, Leicester, LE7 1PF UK
Management
- Managing Directors
- CUBBON, Henry
- GANNON, William Francis
- TREVOR, Ivan James
- Company secretaries
- HALL, Oliver Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-27
- Dissolved on
- 2021-12-07
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Flogas Britain Limited
- Flogas Britain Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FORK UK LPG LIMITED
- Legal Entity Identifier (LEI)
- 213800JU9P1KUD4FFI46
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-06-27
- Annual Return
- Due Date: 2021-07-11
- Last Date: 2020-06-27
-
GB LPG LIMITED Company Description
- GB LPG LIMITED is a ltd registered in United Kingdom with the Company reg no 08121705. Its current trading status is "closed". It was registered 2012-06-27. It was previously called FORK UK LPG LIMITED. It has declared SIC or NACE codes as "99999". It has 3 directors and 1 secretary. The latest annual return was filed up to 2013-06-27.It can be contacted at 81 Rayns Way .
Get GB LPG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gb Lpg Limited - 81 Rayns Way, Syston, Leicester, LE7 1PF, United Kingdom
Did you know? kompany provides original and official company documents for GB LPG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-voluntary-strike-off-suspended (2021-07-10) - SOAS(A)
-
dissolution-application-strike-off-company (2021-05-07) - DS01
-
gazette-notice-voluntary (2021-05-18) - GAZ1(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
-
accounts-with-accounts-type-dormant (2020-11-04) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-16) - AA
-
termination-director-company-with-name-termination-date (2019-08-20) - TM01
-
appoint-person-director-company-with-name-date (2019-08-05) - AP01
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
termination-secretary-company-with-name-termination-date (2019-02-11) - TM02
-
appoint-person-secretary-company-with-name-date (2019-02-11) - AP03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
-
termination-secretary-company-with-name-termination-date (2018-06-13) - TM02
-
appoint-person-secretary-company-with-name-date (2018-06-13) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC02
-
termination-director-company-with-name-termination-date (2017-09-20) - TM01
-
accounts-with-accounts-type-dormant (2017-11-09) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
termination-secretary-company-with-name-termination-date (2016-05-12) - TM02
-
appoint-person-secretary-company-with-name-date (2016-05-12) - AP03
-
auditors-resignation-company (2016-03-11) - AUD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-full (2015-01-03) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-06-18) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
-
appoint-person-secretary-company-with-name (2014-06-18) - AP03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-04) - AD01
-
accounts-with-accounts-type-full (2013-09-16) - AA
-
change-registered-office-address-company-with-date-old-address (2013-04-16) - AD01
-
change-account-reference-date-company-previous-extended (2013-05-23) - AA01
-
termination-director-company-with-name (2013-02-20) - TM01
-
appoint-person-director-company-with-name (2013-02-25) - AP01
-
appoint-person-director-company-with-name (2013-02-28) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-04-12) - AD01
-
appoint-person-secretary-company-with-name (2013-04-12) - AP03
-
termination-secretary-company-with-name (2013-04-12) - TM02
-
appoint-person-director-company-with-name (2013-03-06) - AP01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-09-27) - SH01
-
change-person-director-company-with-change-date (2012-08-23) - CH01
-
change-of-name-notice (2012-08-23) - CONNOT
-
certificate-change-of-name-company (2012-08-23) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2012-08-23) - AD01
-
resolution (2012-08-28) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2012-09-18) - AP03
-
termination-director-company-with-name (2012-10-02) - TM01
-
appoint-person-director-company-with-name (2012-10-17) - AP01
-
termination-secretary-company-with-name (2012-10-02) - TM02
-
appoint-person-director-company-with-name (2012-07-03) - AP01
-
appoint-person-director-company-with-name (2012-11-13) - AP01
-
incorporation-company (2012-06-27) - NEWINC
-
change-account-reference-date-company-current-shortened (2012-08-02) - AA01