- Company Overview for GEOMETRIC (BRAGGS LANE) LIMITED (05630232)
- Filing history for GEOMETRIC (BRAGGS LANE) LIMITED (05630232)
- People for GEOMETRIC (BRAGGS LANE) LIMITED (05630232)
- Charges for GEOMETRIC (BRAGGS LANE) LIMITED (05630232)
- Insolvency for GEOMETRIC (BRAGGS LANE) LIMITED (05630232)
- More for GEOMETRIC (BRAGGS LANE) LIMITED (05630232)
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 2023 | AC92 | Restoration by order of the court | |
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2017 | DS01 | Application to strike the company off the register | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from 11-12 Queen Square Bristol BS1 4NT to 432 Gloucester Road Horfield Bristol BS7 8TX on 17 June 2016 | |
31 May 2016 | AC92 | Restoration by order of the court | |
17 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2012 | TM01 | Termination of appointment of Justin Milton as a director | |
14 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2011 | 3.6 | Receiver's abstract of receipts and payments to 1 August 2011 | |
09 Aug 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
12 Oct 2010 | LQ01 | Notice of appointment of receiver or manager | |
10 Aug 2010 | AA | Full accounts made up to 30 April 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2010 | AR01 |
Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2010-02-03
|
|
03 Feb 2010 | CH01 | Director's details changed for Mr Geoffrey Michael Milton on 20 November 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Justin Lewis Milton on 20 November 2009 | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Feb 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
12 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |