GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED: Filings

  • Overview

    Company NameGEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04620798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 pagesAD01

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Insolvency filing

    Insolvency:secretary of state certificate of release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 04, 2016

    17 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement/removal of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 04, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Nov 04, 2014

    10 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Nov 05, 2013

    23 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 03, 2013

    23 pages2.24B

    Termination of appointment of Glenn Timms as a director

    2 pagesTM01

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Royal Mead Railway Place Bath BA1 1SR England* on Jan 21, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Richard Lyons as a director

    1 pagesTM01

    Appointment of Deborah Catherine Ann Bowring as a director

    2 pagesAP01

    Appointment of Mr Bryan Park as a director

    2 pagesAP01

    Appointment of Glenn Gordon Timms as a director

    2 pagesAP01

    Termination of appointment of Arthur Tompkins as a director

    1 pagesTM01

    Registered office address changed from * 8 Riverside Court Lower Bristol Road Bath North East Somerset BA2 3DZ* on Apr 16, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    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