Advanced company searchLink opens in new window

GEOQUIP MARINE UK LIMITED

Company number 07580773

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 AM23 Notice of move from Administration to Dissolution
09 Feb 2018 AM10 Administrator's progress report
01 Aug 2017 AM10 Administrator's progress report
15 Feb 2017 2.31B Notice of extension of period of Administration
26 Jan 2017 2.24B Administrator's progress report to 3 January 2017
11 Oct 2016 2.16B Statement of affairs with form 2.14B
05 Oct 2016 2.24B Administrator's progress report to 2 September 2016
05 May 2016 F2.18 Notice of deemed approval of proposals
11 Apr 2016 2.17B Statement of administrator's proposal
16 Mar 2016 AD01 Registered office address changed from 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 March 2016
15 Mar 2016 2.12B Appointment of an administrator
08 Jul 2015 MR01 Registration of charge 075807730008, created on 2 July 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 MR01 Registration of charge 075807730007, created on 29 May 2015
10 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000,000
17 Feb 2015 MR01 Registration of charge 075807730006, created on 13 February 2015
18 Nov 2014 AD01 Registered office address changed from , 8 Riverside Court, Lower Bristol Road, Bath, BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 18 November 2014
18 Aug 2014 AP01 Appointment of Dr Andrew Charles Stuart Wright as a director on 18 August 2014
15 Aug 2014 TM01 Termination of appointment of Richard Henry Lyons as a director on 15 August 2014
22 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
06 Mar 2014 MR01 Registration of charge 075807730005
13 Feb 2014 MR05 All of the property or undertaking has been released from charge 075807730003
04 Nov 2013 MR01 Registration of charge 075807730004