GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED: Filings
Overview
| Company Name | GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04620798 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
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 Nov 25, 2017 | 2 pages | AD01 | ||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||
Insolvency filing Insolvency:secretary of state certificate of release of liquidator | 1 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Nov 04, 2016 | 17 pages | 4.68 | ||
Insolvency court order Court order insolvency:court order replacement/removal of liquidator | 10 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Nov 04, 2015 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Nov 04, 2014 | 10 pages | 4.68 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Administrator's progress report to Nov 05, 2013 | 23 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||
Administrator's progress report to Jun 03, 2013 | 23 pages | 2.24B | ||
Termination of appointment of Glenn Timms as a director | 2 pages | TM01 | ||
Statement of administrator's proposal | 32 pages | 2.17B | ||
Registered office address changed from * Royal Mead Railway Place Bath BA1 1SR England* on Jan 21, 2013 | 2 pages | AD01 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
Termination of appointment of Richard Lyons as a director | 1 pages | TM01 | ||
Appointment of Deborah Catherine Ann Bowring as a director | 2 pages | AP01 | ||
Appointment of Mr Bryan Park as a director | 2 pages | AP01 | ||
Appointment of Glenn Gordon Timms as a director | 2 pages | AP01 | ||
Termination of appointment of Arthur Tompkins as a director | 1 pages | TM01 | ||
Registered office address changed from * 8 Riverside Court Lower Bristol Road Bath North East Somerset BA2 3DZ* on Apr 16, 2012 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2010 | 22 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0