Advanced company searchLink opens in new window

GECKO SAFETY SYSTEMS LIMITED

Company number 03020590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2012 4.68 Liquidators' statement of receipts and payments to 14 January 2012
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 14 July 2011
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 14 January 2011
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 14 July 2010
19 Feb 2010 4.68 Liquidators' statement of receipts and payments to 14 January 2010
17 Feb 2009 287 Registered office changed on 17/02/2009 from 288 high street dorking surrey RH4 1QT
21 Jan 2009 4.20 Statement of affairs with form 4.19
21 Jan 2009 600 Appointment of a voluntary liquidator
21 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-15
21 Jan 2009 287 Registered office changed on 21/01/2009 from unit 4 rowan corner cherrycourt way leighton buzzard bedfordshire LU7 4UH
09 Oct 2008 288b Appointment Terminated Director margaret baines
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Feb 2008 363a Return made up to 10/02/08; full list of members
27 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
04 Apr 2007 395 Particulars of mortgage/charge
13 Feb 2007 363a Return made up to 10/02/07; full list of members
13 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
31 Aug 2006 403a Declaration of satisfaction of mortgage/charge
06 Mar 2006 363a Return made up to 10/02/06; full list of members
21 Feb 2006 288b Secretary resigned