TRAVIS BAKER GEO-ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
12/06/2412 June 2024 | Application to strike the company off the register |
11/06/2411 June 2024 | Termination of appointment of David Glyn Baker as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of George William Tuckwell as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Alasdair Alan Ryder as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Carl Matthew England as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Sally Evans as a secretary on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Robert William Travis as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of David William James as a director on 2024-06-11 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
14/02/2414 February 2024 | Satisfaction of charge 094538210001 in full |
26/01/2426 January 2024 | Accounts for a small company made up to 2023-03-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
23/02/2323 February 2023 | Director's details changed for Mr Carl Matthew England on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr David William James on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Robert William Travis on 2023-02-23 |
23/02/2323 February 2023 | Secretary's details changed for Mrs Sally Ann Evans on 2023-02-23 |
23/02/2323 February 2023 | Secretary's details changed for Mrs Sally Evans on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr David Glyn Baker on 2023-02-23 |
24/11/2224 November 2022 | Memorandum and Articles of Association |
24/11/2224 November 2022 | Registration of charge 094538210001, created on 2022-11-22 |
24/11/2224 November 2022 | Resolutions |
24/11/2224 November 2022 | Resolutions |
24/11/2224 November 2022 | Resolutions |
21/10/2221 October 2022 | Change of share class name or designation |
21/10/2221 October 2022 | Memorandum and Articles of Association |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Particulars of variation of rights attached to shares |
20/10/2220 October 2022 | Change of details for Travis Baker (Holdings) Limited as a person with significant control on 2022-10-06 |
19/10/2219 October 2022 | Appointment of Mr Carl Matthew England as a director on 2022-10-06 |
19/10/2219 October 2022 | Appointment of Mrs Abigail Sarah Draper as a director on 2022-10-06 |
19/10/2219 October 2022 | Appointment of Mr Alasdair Alan Ryder as a director on 2022-10-06 |
19/10/2219 October 2022 | Appointment of Dr George William Tuckwell as a director on 2022-10-06 |
19/10/2219 October 2022 | Registered office address changed from Trinity Point New Road Halesowen West Midlands B63 3HY United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2022-10-19 |
19/10/2219 October 2022 | Appointment of Mrs Sally Ann Evans as a secretary on 2022-10-06 |
10/10/2210 October 2022 | Change of details for Travis Baker (Holdings) Limited as a person with significant control on 2022-10-06 |
10/10/2210 October 2022 | Cessation of David William James as a person with significant control on 2022-10-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
17/02/1717 February 2017 | ADOPT ARTICLES 31/01/2017 |
01/11/161 November 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
23/02/1523 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company