Advanced company searchLink opens in new window

GENCORE GEOTEC LIMITED

Company number 10174453

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)
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 TM01 Termination of appointment of Robert William Clutton as a director on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Mr David Downward on 14 June 2021
28 Jun 2021 AP01 Appointment of Mr David Downward as a director on 14 June 2021
24 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
23 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
09 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 September 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
05 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
04 Sep 2017 PSC07 Cessation of Kenneth Baker as a person with significant control on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Kathleen Baker as a director on 1 September 2017
01 Sep 2017 PSC07 Cessation of Kathleen Baker as a person with significant control on 1 September 2017
01 Sep 2017 PSC01 Notification of Robert Clutton as a person with significant control on 1 September 2017
01 Sep 2017 AP01 Appointment of Mr Robert William Clutton as a director on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from 15 Gandy Road Wednesfield WV12 5UG United Kingdom to Suite 3 Churchill House Queen Street Wellington Telford TF1 1SN on 1 September 2017
06 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
11 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-11
  • GBP 1