Advanced company searchLink opens in new window

GEOFF REEVE CONSULTING LIMITED

Company number 08760272

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2022 DS01 Application to strike the company off the register
23 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Dec 2015 CH01 Director's details changed for Geoffrey Brereton Reeve on 1 December 2014
21 Dec 2015 CH03 Secretary's details changed for Gillian Reeve on 1 December 2014
20 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
28 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
28 Nov 2014 AD01 Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU United Kingdom to 7 St. Georges Yard Farnham Surrey GU9 7LW on 28 November 2014
04 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)