Advanced company searchLink opens in new window

IAIN GEDDES ARCHITECTS LIMITED

Company number 05410863

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2016 AD01 Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2016 DS01 Application to strike the company off the register
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
26 Jan 2016 AD01 Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 26 January 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
15 Feb 2013 CH03 Secretary's details changed for Susanna Claudine Mary Geddes on 14 February 2013
15 Feb 2013 CH01 Director's details changed for Susanna Claudine Mary Geddes on 14 February 2013
14 Feb 2013 CH01 Director's details changed for Mr Iain Kenneth William Macgregor Geddes on 14 February 2013
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012
16 Dec 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 16 December 2011
22 Nov 2011 CH01 Director's details changed for Susanna Claudine Mary Geddes on 16 November 2011
22 Nov 2011 CH03 Secretary's details changed for Susanna Claudine Mary Geddes on 16 November 2011
22 Nov 2011 CH01 Director's details changed for Mr Iain Kenneth William Macgregor Geddes on 16 November 2011
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders