- Company Overview for GEOTERMTEC LIMITED (06406575)
- Filing history for GEOTERMTEC LIMITED (06406575)
- People for GEOTERMTEC LIMITED (06406575)
- More for GEOTERMTEC LIMITED (06406575)
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
|
|
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 |