Advanced company searchLink opens in new window

GEOTHERMAL INSTALATIONS LIMITED

Company number 06003918

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)
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
  • GBP 2
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
  • GBP 2
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