About

Registered Number: 02321783
Date of Incorporation: 25/11/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: 1 Park View Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ

 

Geobuild Projects Ltd was founded on 25 November 1988 with its registered office in Shipley. This company has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Roy Stanley N/A - 1
BEAK, Philip David N/A 01 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 03 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 09 February 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 15 April 1997
363a - Annual Return 02 February 1997
AA - Annual Accounts 18 March 1996
363a - Annual Return 11 March 1996
AA - Annual Accounts 10 April 1995
363a - Annual Return 22 January 1995
AA - Annual Accounts 18 April 1994
363a - Annual Return 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 23 March 1993
363b - Annual Return 30 April 1992
AA - Annual Accounts 26 April 1992
395 - Particulars of a mortgage or charge 24 May 1991
RESOLUTIONS - N/A 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
123 - Notice of increase in nominal capital 03 May 1991
AA - Annual Accounts 08 April 1991
288 - N/A 14 January 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 16 July 1990
288 - N/A 15 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1988
288 - N/A 01 December 1988
288 - N/A 01 December 1988
288 - N/A 01 December 1988
287 - Change in situation or address of Registered Office 01 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1988
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.