Download leads from Nexok and grow your business. Find out more

Geothermal Limited

Documents

Total Documents112
Total Pages346

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off
24 June 2014Final Gazette dissolved via voluntary strike-off
11 March 2014First Gazette notice for voluntary strike-off
11 March 2014First Gazette notice for voluntary strike-off
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 37,500
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 37,500
16 December 2013Appointment of Mr Neil Simpson as a director
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Appointment of Mr Neil Simpson as a director
3 December 2013Termination of appointment of Alan Hobday as a director
3 December 2013Termination of appointment of Alan Hobday as a secretary
3 December 2013Termination of appointment of Alan Hobday as a director
3 December 2013Appointment of Mr Neil Simpson as a secretary
3 December 2013Appointment of Mr Neil Simpson as a secretary
3 December 2013Termination of appointment of Alan Hobday as a secretary
22 August 2013Voluntary strike-off action has been suspended
22 August 2013Voluntary strike-off action has been suspended
4 June 2013First Gazette notice for voluntary strike-off
4 June 2013First Gazette notice for voluntary strike-off
23 May 2013Application to strike the company off the register
23 May 2013Application to strike the company off the register
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
11 January 2013Appointment of Mr Michael Fellowes as a director
11 January 2013Termination of appointment of Brian Davidson as a director
11 January 2013Appointment of Mr Michael Fellowes as a director
11 January 2013Termination of appointment of Brian Davidson as a director
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
8 December 2010Total exemption small company accounts made up to 31 March 2010
8 December 2010Total exemption small company accounts made up to 31 March 2010
12 January 2010Total exemption small company accounts made up to 31 March 2009
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
12 January 2010Total exemption small company accounts made up to 31 March 2009
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
20 January 2009Total exemption small company accounts made up to 31 March 2008
20 January 2009Total exemption small company accounts made up to 31 March 2008
9 January 2009Return made up to 18/12/08; full list of members
9 January 2009Return made up to 18/12/08; full list of members
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 January 2008Total exemption small company accounts made up to 31 March 2007
3 January 2008Return made up to 18/12/07; full list of members
3 January 2008Return made up to 18/12/07; full list of members
1 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Total exemption small company accounts made up to 31 March 2006
21 January 2007Return made up to 18/12/06; full list of members
21 January 2007Director resigned
21 January 2007Return made up to 18/12/06; full list of members
21 January 2007Director resigned
10 March 2006Return made up to 18/12/05; full list of members
10 March 2006Return made up to 18/12/05; full list of members
25 October 2005Total exemption small company accounts made up to 31 March 2005
25 October 2005Total exemption small company accounts made up to 31 March 2005
14 September 2005Director resigned
14 September 2005Director resigned
14 September 2005Director resigned
14 September 2005Director resigned
14 September 2005Director resigned
14 September 2005Director resigned
14 September 2005Secretary resigned;director resigned
14 September 2005Secretary resigned;director resigned
14 September 2005Registered office changed on 14/09/05 from: moor lane witton birmingham B6 7HG
14 September 2005Director resigned
14 September 2005Director resigned
14 September 2005Registered office changed on 14/09/05 from: moor lane witton birmingham B6 7HG
14 September 2005Director resigned
14 September 2005New secretary appointed
14 September 2005Director resigned
14 September 2005New secretary appointed
5 July 2005New director appointed
5 July 2005New director appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005New director appointed
17 June 2005New director appointed
28 April 2005Return made up to 18/12/04; full list of members
28 April 2005Return made up to 18/12/04; full list of members
26 October 2004New director appointed
26 October 2004Director resigned
26 October 2004Secretary resigned;director resigned
26 October 2004Director resigned
26 October 2004New secretary appointed;new director appointed
26 October 2004New director appointed
26 October 2004New director appointed
26 October 2004New director appointed
26 October 2004New secretary appointed;new director appointed
26 October 2004Secretary resigned;director resigned
26 October 2004Registered office changed on 26/10/04 from: spencer court 143 albany road coventry west midlands CV5 6ND
26 October 2004Registered office changed on 26/10/04 from: spencer court 143 albany road coventry west midlands CV5 6ND
18 October 2004Total exemption small company accounts made up to 31 March 2004
18 October 2004Total exemption small company accounts made up to 31 March 2004
9 February 2004New director appointed
9 February 2004New director appointed
9 February 2004New director appointed
9 February 2004New director appointed
19 January 2004Ad 31/01/03-18/12/03 £ si [email protected]=37499 £ ic 1/37500
19 January 2004Ad 31/01/03-18/12/03 £ si [email protected]=37499 £ ic 1/37500
19 January 2004Return made up to 18/12/03; full list of members
19 January 2004Return made up to 18/12/03; full list of members
7 February 2003Accounting reference date extended from 31/12/03 to 31/03/04
7 February 2003Accounting reference date extended from 31/12/03 to 31/03/04
24 December 2002Secretary resigned
24 December 2002Secretary resigned
18 December 2002Incorporation
18 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing