Advanced company searchLink opens in new window

GEORDIE BAY OPERATIONS LIMITED

Company number 03538857

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-08-26
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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