- Company Overview for GEYSER WATER TREATMENT LTD (05645773)
- Filing history for GEYSER WATER TREATMENT LTD (05645773)
- People for GEYSER WATER TREATMENT LTD (05645773)
- Insolvency for GEYSER WATER TREATMENT LTD (05645773)
- More for GEYSER WATER TREATMENT LTD (05645773)
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) |
---|---|---|---|
24 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2024 | |
05 Jul 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2023 | LIQ02 | Statement of affairs | |
30 May 2023 | AD01 | Registered office address changed from Unit 1 Geyser House Station Road Bampton Tiverton EX16 9NG England to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 30 May 2023 | |
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
14 Jul 2022 | PSC01 | Notification of Robert Wesley Parsons as a person with significant control on 22 June 2022 | |
14 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mr Robert Wesley Parsons on 14 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mrs Jacqueline Margaret Parsons on 14 July 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
31 May 2022 | CH01 | Director's details changed for Mr Robert Wesley Parsons on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mrs Jacqueline Margaret Parsons on 31 May 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Oct 2021 | AD01 | Registered office address changed from Unit 16 Higher Stockley Mead Okehampton Devon EX20 1FJ England to Unit 1 Geyser House Station Road Bampton Tiverton EX16 9NG on 27 October 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Jacqueline Andrew as a director on 26 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Lindley Alan Andrew as a director on 26 July 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
24 May 2021 | CH01 | Director's details changed for Mrs Jacqueline Andrew on 24 May 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Jacqueline Margaret Parsons on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Robert Wesley Parsons on 15 October 2020 |