Advanced company searchLink opens in new window

GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED

Company number 04620798

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)
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