Advanced company searchLink opens in new window

GEONIX TRACKING LIMITED

Company number 05217329

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)
01 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
01 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2012 4.68 Liquidators' statement of receipts and payments to 5 January 2012
14 Jan 2011 4.20 Statement of affairs with form 4.19
14 Jan 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-06
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AD01 Registered office address changed from Unit 10 Berwick Courtyard Berwick St. Leonard Salisbury Wiltshire SP3 5UA on 5 January 2011
14 Oct 2010 TM01 Termination of appointment of David Mckeigue as a director
14 Oct 2010 AP01 Appointment of David Joseph Mckeigue as a director
19 May 2010 TM01 Termination of appointment of Timothy Mynott as a director
09 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2009 CH01 Director's details changed for Mr Peter Richard Davies on 1 October 2009
04 Nov 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
02 Nov 2009 AD01 Registered office address changed from The Coach House Barrow Castle Rush Hill Bath BA2 2QR on 2 November 2009
08 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
17 Aug 2009 88(2) Ad 31/03/09 gbp si 411466@0.0001=41.1466 gbp ic 160286.6219/160327.7685
17 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2009 123 Gbp nc 161000/161041.15 31/03/09
03 Aug 2009 288a Director appointed peter richard davies
03 Aug 2009 288b Appointment Terminated Secretary deborah bland
08 Jun 2009 288a Director appointed martyn lindsay braime
08 Jun 2009 88(2) Ad 06/06/09 gbp si 52119@0.0001=5.2119 gbp ic 160281.41/160286.6219
05 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
04 Dec 2008 363a Return made up to 31/08/08; full list of members