Advanced company searchLink opens in new window

GEOMARINE LIMITED

Company number 09953835

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
08 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
06 Aug 2021 TM01 Termination of appointment of Ian Gilmour as a director on 6 August 2021
19 May 2021 AA Accounts for a small company made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
04 Mar 2020 AA Accounts for a small company made up to 30 June 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
06 Feb 2019 AA Accounts for a small company made up to 30 June 2018
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
20 Apr 2018 TM01 Termination of appointment of Robert Hugh Martin as a director on 7 April 2018
12 Mar 2018 PSC07 Cessation of Garenne Construction Group Limited as a person with significant control on 12 March 2018
12 Feb 2018 AD01 Registered office address changed from Unit 12 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD England to 1st Floor, Bowman House 2/10 Bridge Street Reading RG1 2LU on 12 February 2018
18 Jan 2018 PSC01 Notification of Stuart John Falla as a person with significant control on 18 January 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
18 Oct 2017 AA Accounts for a small company made up to 30 June 2017
13 Jul 2017 AP01 Appointment of Mr Robert Hugh Martin as a director on 1 July 2017
17 Mar 2017 AD01 Registered office address changed from Unit 15, Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF United Kingdom to Unit 12 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD on 17 March 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
22 Jun 2016 AA01 Current accounting period extended from 31 January 2017 to 30 June 2017
18 Apr 2016 CERTNM Company name changed garenne civil engineering LIMITED\certificate issued on 18/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03