Advanced company searchLink opens in new window

GEARED SHIPS LIMITED

Company number 00924055

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
25 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
25 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
25 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
09 Sep 2009 288c Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
15 Jan 2009 363a Return made up to 01/01/09; full list of members
11 Nov 2008 288c Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
30 Oct 2008 288b Appointment Terminated Director michael moore
24 Sep 2008 AA Full accounts made up to 31 December 2007
25 Apr 2008 288a Director appointed flemming dalgaard
18 Apr 2008 288b Appointment Terminated Director patrick walters