Advanced company searchLink opens in new window

GLOBAL GEOTECHNICAL SUPPLIES LIMITED

Company number 05230745

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)
07 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 LIQ10 Removal of liquidator by court order
25 Feb 2020 AD01 Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 25 February 2020
24 Feb 2020 LIQ02 Statement of affairs
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
27 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019
07 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
23 Jun 2017 AD01 Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017
06 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
24 Sep 2015 CH01 Director's details changed for Dr Paul Anthony Arak on 1 September 2015
24 Sep 2015 CH03 Secretary's details changed for Lesley Arak on 1 September 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000