GEERING & COLYER (KENT) LIMITED

05255462
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM WA14 2DT

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 6 Buy now
17 Aug 2017 officers Termination of appointment of secretary (Anthony Richard Tartaglia) 1 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 1 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 1 Buy now
01 Jun 2015 officers Change of particulars for director (Mr. Gareth Rhys Williams) 2 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 1 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 1 Buy now
14 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
15 Jan 2013 officers Change of particulars for secretary (Anthony Richard Tartaglia) 2 Buy now
24 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 1 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
26 Aug 2011 accounts Annual Accounts 1 Buy now
26 Nov 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 accounts Annual Accounts 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Iain Swatton) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (John Humble) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Michael Ansell) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Andrew Benn) 1 Buy now
09 Apr 2010 officers Appointment of director (Mr Gareth Rhys Williams) 3 Buy now
22 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 officers Change of particulars for director (Michael Lee Ansell) 2 Buy now
23 Nov 2009 officers Appointment of secretary (Anthony Richard Tartaglia) 3 Buy now
03 Nov 2009 officers Termination of appointment of director (Carolyn Jones) 2 Buy now
03 Nov 2009 officers Termination of appointment of secretary (Carolyn Jones) 2 Buy now
13 Oct 2009 accounts Annual Accounts 1 Buy now
10 Nov 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
28 Aug 2008 officers Appointment terminated director leslie jardin 1 Buy now
08 Jul 2008 accounts Annual Accounts 1 Buy now
12 Nov 2007 annual-return Return made up to 11/10/07; no change of members 9 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
06 Jun 2007 accounts Annual Accounts 1 Buy now
15 Nov 2006 annual-return Return made up to 11/10/06; full list of members 9 Buy now
09 May 2006 accounts Annual Accounts 1 Buy now
09 Dec 2005 annual-return Return made up to 11/10/05; full list of members 9 Buy now
09 Dec 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
24 Mar 2005 officers New director appointed 2 Buy now
24 Mar 2005 officers New director appointed 2 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 address Registered office changed on 11/01/05 from: countrywide house perry way witham essex CM8 3SX 1 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers New secretary appointed 2 Buy now
17 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2004 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
11 Oct 2004 incorporation Incorporation Company 26 Buy now