Advanced company searchLink opens in new window

GEYSER WATER TREATMENT LTD

Company number 05645773

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
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