- Company Overview for GEOTHERMAL INSTALATIONS LIMITED (06003918)
- Filing history for GEOTHERMAL INSTALATIONS LIMITED (06003918)
- People for GEOTHERMAL INSTALATIONS LIMITED (06003918)
- More for GEOTHERMAL INSTALATIONS LIMITED (06003918)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
08 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
03 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
08 Jul 2010 | TM01 | Termination of appointment of Graeme Tebbey as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Parker Stephen as a director | |
23 Feb 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Graeme George Tebbey on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Michael John Drake on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Parker Stephen on 26 November 2009 | |
26 Sep 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
09 Mar 2009 | 363a | Return made up to 20/11/08; full list of members | |
09 Mar 2009 | 353 | Location of register of members | |
08 Mar 2009 | 190 | Location of debenture register | |
08 Mar 2009 | 287 | Registered office changed on 08/03/2009 from holly bank house park lane cowling west yorkshire BD22 0NH | |
06 Mar 2009 | 288c | Director's change of particulars / michael drake / 06/03/2009 | |
06 Mar 2009 | 288c | Secretary's change of particulars / fiona drake / 06/03/2009 |