- Company Overview for GEOQUIP MARINE UK LIMITED (07580773)
- Filing history for GEOQUIP MARINE UK LIMITED (07580773)
- People for GEOQUIP MARINE UK LIMITED (07580773)
- Charges for GEOQUIP MARINE UK LIMITED (07580773)
- Insolvency for GEOQUIP MARINE UK LIMITED (07580773)
- More for GEOQUIP MARINE UK LIMITED (07580773)
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
|
|
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
|
|
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 |