Advanced company searchLink opens in new window

GO GEOTHERMAL LTD

Company number 05967652

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)
26 Oct 2012 CH01 Director's details changed for Mr Timothy Woodward Williams on 15 October 2012
25 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 27 August 2012
  • GBP 2
08 Aug 2012 AP01 Appointment of Mr Timothy Woodward Williams as a director
31 May 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
26 Oct 2011 AD01 Registered office address changed from Suite 3 Eden Business Centre Avenue 1 Chilton Industrial Estate Ferryhill County Durham DL17 0SF on 26 October 2011
27 Jul 2011 CH01 Director's details changed for Mr Sean David Paul Sowden on 26 July 2011
27 Jul 2011 CH03 Secretary's details changed for Victoria Louise Sowden on 26 July 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Sean David Paul Sowden on 16 October 2009
18 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
03 Aug 2009 287 Registered office changed on 03/08/2009 from 1 farfield manor sedgefield county durham TS21 3NR
20 Oct 2008 363a Return made up to 16/10/08; full list of members
09 Sep 2008 AA Total exemption full accounts made up to 31 October 2007
28 Dec 2007 363a Return made up to 16/10/07; full list of members
27 Oct 2006 288a New director appointed
27 Oct 2006 88(2)R Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2
27 Oct 2006 288a New secretary appointed
17 Oct 2006 288b Secretary resigned
17 Oct 2006 288b Director resigned
16 Oct 2006 NEWINC Incorporation