Company NameFullgas Contracts Ltd
DirectorDaniel Andrew Rawlings
Company StatusActive - Proposal to Strike off
Company Number08508013
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Daniel Andrew Rawlings
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChallenge House 616 Mitcham Road
Croydon
Surrey
CR0 3AA

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Daniel Andrew Rawlings
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2020 (3 years, 11 months ago)
Next Return Due13 May 2021 (overdue)

Filing History

19 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
14 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
6 June 2018Notification of Daniel Andrew Rawlings as a person with significant control on 1 May 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Administrative restoration application (3 pages)
8 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 September 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
8 September 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 September 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
8 September 2017Administrative restoration application (3 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Director's details changed for Mr Daniel Andrew Rawlings on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Daniel Andrew Rawlings on 30 April 2015 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Somerton & Co Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to C/O Somerton & Co Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 22 October 2014 (2 pages)
12 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)