Advanced company searchLink opens in new window

GEOMETRIC COFOR LTD

Company number 07674179

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Oct 2015 SH20 Statement by Directors
06 Oct 2015 SH19 Statement of capital on 6 October 2015
  • GBP 1
06 Oct 2015 CAP-SS Solvency Statement dated 30/09/15
06 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 6,500,000
15 Jul 2014 CH01 Director's details changed for Mr Jerome Bannier on 15 July 2014
15 Jul 2014 CH03 Secretary's details changed for Mr Jerome Bannier on 15 July 2014
03 Jun 2014 AA Accounts for a medium company made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from Unit H Vector House Waleswood Way Sheffield S26 5NU England on 29 May 2014
29 May 2014 TM01 Termination of appointment of Graham Calderbank as a director
29 May 2014 TM02 Termination of appointment of Graham Calderbank as a secretary
29 May 2014 AP03 Appointment of Mr Jerome Bannier as a secretary
24 Mar 2014 TM01 Termination of appointment of Jean-Philippe Gibaud as a director
13 Mar 2014 TM01 Termination of appointment of Roger Vernon as a director
27 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
20 Jun 2013 AP01 Appointment of Mr Jean-Philippe Gibaud as a director
20 Jun 2013 TM01 Termination of appointment of Ahmed Ben Salah as a director
13 Mar 2013 AA Accounts for a medium company made up to 31 December 2012
11 Jan 2013 MISC Sect 519
11 Jan 2013 MISC Section 519
18 Sep 2012 AA Full accounts made up to 31 December 2011