- Company Overview for GEOTHERMIC HEATING SERVICES LIMITED (04853691)
- Filing history for GEOTHERMIC HEATING SERVICES LIMITED (04853691)
- People for GEOTHERMIC HEATING SERVICES LIMITED (04853691)
- Charges for GEOTHERMIC HEATING SERVICES LIMITED (04853691)
- More for GEOTHERMIC HEATING SERVICES LIMITED (04853691)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Aug 2012 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from the Maltings, Rosemary Lane Halstead Essex CO9 1HZ on 20 September 2011 | |
17 Jan 2011 | CH03 | Secretary's details changed for Grant Harrold on 17 January 2011 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Grant Harrold on 29 September 2009 | |
07 Sep 2010 | CH03 | Secretary's details changed for Grant Harrold on 29 September 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of James Harrold as a director | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
30 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Aug 2007 | 363a | Return made up to 01/08/07; full list of members | |
01 Feb 2007 | 287 | Registered office changed on 01/02/07 from: long barn, 37 tilbury road great yeldham halstead essex CO9 4JG | |
18 Jan 2007 | 287 | Registered office changed on 18/01/07 from: little braxted hall witham road little braxted witham essex CM8 3EU | |
18 Jan 2007 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jan 2007 | CERTNM | Company name changed grant harrold installations limi ted\certificate issued on 17/01/07 |