GEAVA LIMITED

05603207
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
10 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
01 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
08 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
28 Aug 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
28 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Aug 2019 resolution Resolution 1 Buy now
23 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 accounts Annual Accounts 8 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
11 Nov 2014 annual-return Annual Return 5 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 11 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
24 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2012 accounts Annual Accounts 6 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
23 Mar 2012 capital Return of Allotment of shares 3 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
08 Jun 2011 officers Appointment of director (Vivienne Allen) 3 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
13 Nov 2009 accounts Annual Accounts 5 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
14 Jul 2008 accounts Annual Accounts 5 Buy now
11 Feb 2008 annual-return Return made up to 25/10/07; full list of members 5 Buy now
30 Sep 2007 accounts Annual Accounts 5 Buy now
30 Sep 2007 annual-return Return made up to 25/10/06; full list of members 6 Buy now
26 Jun 2007 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2007 accounts Accounting reference date extended from 31/10/06 to 31/01/07 1 Buy now
23 Dec 2005 officers New secretary appointed 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: 34 waterloo road wolverhampton west midlands WV1 4DG 1 Buy now
23 Dec 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2005 incorporation Incorporation Company 12 Buy now