Advanced company searchLink opens in new window

GEA ENGINEERING LIMITED

Company number 06519256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
06 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
18 Aug 2021 CH03 Secretary's details changed for Mandy Adams on 18 August 2021
18 Aug 2021 CH01 Director's details changed for George Edward Adams on 18 August 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AD01 Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 7 April 2016
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
20 Oct 2015 CH01 Director's details changed for George Edward Adams on 20 October 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 CH03 Secretary's details changed for Mandy Adams on 21 April 2015
21 Apr 2015 CH01 Director's details changed for George Edward Adams on 21 April 2015