Advanced company searchLink opens in new window

GEOFF DOWNER ASSOCIATES LIMITED

Company number 06413441

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 PSC04 Change of details for Mrs Claire Louise Downer as a person with significant control on 6 November 2018
19 Nov 2018 CH01 Director's details changed for Clare Louise Downer on 6 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Geoffrey Boyd Downer on 6 November 2018
19 Nov 2018 PSC04 Change of details for Mr Geoffrey Boyd Downer as a person with significant control on 6 November 2018
19 Nov 2018 CH03 Secretary's details changed for Clare Louise Downer on 6 November 2018
19 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
19 Nov 2018 AD01 Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY on 19 November 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
14 Mar 2017 AA Total exemption full accounts made up to 31 October 2016
16 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
15 Apr 2016 AA Total exemption full accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 CH01 Director's details changed for Clare Louise Downer on 31 October 2015
05 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
03 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
06 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
11 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders