GEOTECHNICAL DESIGN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05974438 |
Category | Private Limited Company |
Incorporated | 23 Oct 2006 |
Age | 17 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 16 days |
SUMMARY
GEOTECHNICAL DESIGN SERVICES LIMITED is an dissolved private limited company with number 05974438. It was incorporated 17 years, 7 months, 7 days ago, on 23 October 2006 and it was dissolved 5 years, 16 days ago, on 14 May 2019. The company address is Unit 3 Sheldon Business Park Unit 3 Sheldon Business Park, Chippenham, SN14 0RQ, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Dr Mark Robert Cunningham
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Robert Cunningham
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Change person secretary company with change date
Date: 24 Oct 2011
Action Date: 23 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elaine Esther Emery
Change date: 2011-10-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Robert Cunningham
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/01/08
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: 1ST floor 11 laura place bath BA2 4BL
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 23/01/07 from: flat 1, 37 walcot street bath somerset BA1 5BN
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT A,LONDON,N8 8EP
Number: | 01787208 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WOODLANDS WAY,SURREY,KT21 1LH
Number: | 04107934 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 INGLEWAY,LONDON,N12 0QL
Number: | 09898888 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON GREEN APARTMENTS RESIDENT ASSOCIATION LIMITED
BRIDGE HOUSE,TEDDINGTON,TW11 8QT
Number: | 03580802 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IRISH LEATHER DISTRIBUTORS LIMITED
28 TENTER ROAD,NORTHAMPTON,NN3 1XG
Number: | 00398031 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 06556158 |
Status: | ACTIVE |
Category: | Private Limited Company |