About

Registered Number: 02321783
Date of Incorporation: 25/11/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 1 Park View Court, St Pauls Road, Shipley, West Yorkshire, BD18 3DZ

 

Geobuild Projects Ltd was registered on 25 November 1988. Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed as Talbot, Roy Stanley, Beak, Philip David at Companies House.

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.