GEOTEX GROUND SERVICES LIMITED

Gore Cross Business Park Corbin Way Gore Cross Business Park Corbin Way, Bridport, DT6 3UX, Dorset
StatusDISSOLVED
Company No.03125188
CategoryPrivate Limited Company
Incorporated13 Nov 1995
Age28 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 3 months, 12 days

SUMMARY

GEOTEX GROUND SERVICES LIMITED is an dissolved private limited company with number 03125188. It was incorporated 28 years, 6 months, 9 days ago, on 13 November 1995 and it was dissolved 9 years, 3 months, 12 days ago, on 10 February 2015. The company address is Gore Cross Business Park Corbin Way Gore Cross Business Park Corbin Way, Bridport, DT6 3UX, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: First Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Ian Michael Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-30

Officer name: John Ivor Loney

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Esau

Termination date: 2012-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-01

Officer name: Mr Richard Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Legg-Bagg

Appointment date: 2012-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Ivor Loney

Appointment date: 2012-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Esau

Termination date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-20

Old address: First Floor 16 Cathedral Road Cardiff CF11 9LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Foster

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael Spencer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Ivor Loney

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Esau

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian spencer / 01/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 01/10/01 from: capella 12 penlline road whitchurch cardiff CF14 2XR

Documents

View document PDF

Accounts with accounts type

Date: 08 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 04 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 28 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/98; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 25 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/97; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type

Date: 09 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/12/96--------- £ si 20160@1=20160 £ ic 126/20286

Documents

View document PDF

Resolution

Date: 14 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Capital

Type: 123

Description: £ nc 1000/100000 18/12/96

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 12/04/96 from: 203 outgang lane dinnieton south yorkshire S31 7QY

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/11/95-18/12/95 £ si 124@1=124 £ ic 2/126

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 23/11/95 from: 1 pear tree close gnosall stafford ST20 0RW

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & N STEVENS LIMITED

C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT

Number:09749797
Status:ACTIVE
Category:Private Limited Company

CHUTCH LTD

18 WETHERDEN STREET,LONDON,E17 8EJ

Number:11386212
Status:ACTIVE
Category:Private Limited Company

CLASSIC BEDS (UK) LTD

UNIT 33 CALDERWHARFE MILLS,DEWSBURY,WF13 3JW

Number:08203227
Status:ACTIVE
Category:Private Limited Company

DRAPPAL LIMITED

SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD

Number:07532841
Status:ACTIVE
Category:Private Limited Company

MATTHEW STRAKER LTD

C/O BENJAMIN CLOWES LIMITED PRESTON COURT,HEREFORD,HR2 9JU

Number:06799900
Status:ACTIVE
Category:Private Limited Company

PETROVAC GLOBAL LIMITED

PO BOX,ENFIELD,EN1 9AE

Number:07882021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source