Advanced company searchLink opens in new window

EATON GEOTECHNICS LIMITED

Company number 06804632

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)
17 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2010 4.20 Statement of affairs with form 4.19
04 Aug 2010 600 Appointment of a voluntary liquidator
04 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-21
15 Jul 2010 AD01 Registered office address changed from Pacioli House 9 Brookfield, Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 15 July 2010
02 Mar 2010 CH01 Director's details changed for Mr John Christopher Eaton on 26 February 2010
15 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
10 Sep 2009 287 Registered office changed on 10/09/2009 from leofric house 18B binley road gosford green coventry CV3 1JN
10 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office 04/09/2009
11 May 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
04 Mar 2009 CERTNM Company name changed geotechnical innovations LIMITED\certificate issued on 05/03/09
03 Mar 2009 288a Director appointed mr robin turner
28 Jan 2009 NEWINC Incorporation