- Company Overview for GEORDIE BAY OPERATIONS LIMITED (03538857)
- Filing history for GEORDIE BAY OPERATIONS LIMITED (03538857)
- People for GEORDIE BAY OPERATIONS LIMITED (03538857)
- Insolvency for GEORDIE BAY OPERATIONS LIMITED (03538857)
- More for GEORDIE BAY OPERATIONS LIMITED (03538857)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2016 | AD01 | Registered office address changed from 50 Montagu Road Datchet Berkshire SL3 9DW to C/O Sjd Insolvency Services Ltd K D Tower Cotterells Hemel Hempstead HP1 1FW on 15 September 2016 | |
14 Sep 2016 | 4.70 | Declaration of solvency | |
14 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Kim Desmond Ward on 20 April 2011 | |
23 May 2011 | TM02 | Termination of appointment of Roy Butler as a secretary | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Kim Desmond Ward on 27 January 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from 229 Boardwalk Place London E14 5SQ on 31 January 2011 | |
16 Jul 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Kim Desmond Ward on 1 April 2010 |