Advanced company searchLink opens in new window

GEOTERMTEC LIMITED

Company number 06406575

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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
17 Jun 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
28 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 28 February 2013
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
20 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
01 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 September 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011
29 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Steve Leonhard on 23 October 2010
06 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
11 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010
10 Dec 2009 AP04 Appointment of Oxden Limited as a secretary
10 Dec 2009 TM02 Termination of appointment of On Behalf Service Limited as a secretary
03 Dec 2009 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 December 2009
19 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
30 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Nov 2008 363a Return made up to 23/10/08; full list of members