- Company Overview for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED (04620798)
- Filing history for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED (04620798)
- People for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED (04620798)
- Charges for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED (04620798)
- Insolvency for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED (04620798)
- More for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED (04620798)
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) |
---|---|---|---|
03 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2017 | AD01 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds North Yorkshire LS1 4DL on 25 November 2017 | |
03 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2017 | LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2016 | |
22 Dec 2016 | LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
22 Dec 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2015 | |
12 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2014 | |
17 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2013 | 2.24B | Administrator's progress report to 5 November 2013 | |
05 Nov 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jul 2013 | 2.24B | Administrator's progress report to 3 June 2013 | |
05 Mar 2013 | TM01 | Termination of appointment of Glenn Timms as a director | |
04 Feb 2013 | 2.17B | Statement of administrator's proposal | |
21 Jan 2013 | AD01 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 21 January 2013 | |
20 Dec 2012 | 2.12B | Appointment of an administrator | |
29 Nov 2012 | TM01 | Termination of appointment of Richard Lyons as a director | |
28 Nov 2012 | AP01 | Appointment of Deborah Catherine Ann Bowring as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Bryan Park as a director | |
27 Nov 2012 | AP01 | Appointment of Glenn Gordon Timms as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Arthur Tompkins as a director | |
16 Apr 2012 | AD01 | Registered office address changed from 8 Riverside Court Lower Bristol Road Bath North East Somerset BA2 3DZ on 16 April 2012 | |
27 Jan 2012 | AA | Full accounts made up to 31 December 2010 |