GEASON APPRENTICESHIPS LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2224 November 2022 Register inspection address has been changed to Chase House 16 the Parks Newton Le Willows WA12 0JQ

View Document

27/10/2227 October 2022 Termination of appointment of Neil John Hunt as a secretary on 2022-09-29

View Document

26/10/2226 October 2022 Termination of appointment of Russell Down as a director on 2022-09-29

View Document

14/10/2214 October 2022 Declaration of solvency

View Document

14/10/2214 October 2022 Registered office address changed from Chase House 16 the Parks Newton Le Willows Merseyside WA12 0JQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2022-10-14

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Resolutions

View Document

19/02/2219 February 2022 Satisfaction of charge 108390740001 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 108390740002 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 108390740003 in full

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Registration of charge 108390740003, created on 2021-07-06

View Document

12/07/2112 July 2021 Registration of charge 108390740002, created on 2021-07-06

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

12/02/2012 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/2012 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/12/1927 December 2019 ARTICLES OF ASSOCIATION

View Document

29/10/1929 October 2019 ALTER ARTICLES 09/10/2019

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108390740001

View Document

26/09/1926 September 2019 SECOND FILING OF AP01 FOR THOMAS CHRISTOPHER MORGAN

View Document

26/09/1926 September 2019 SECOND FILING OF AP01 FOR RUSSEL DOWN

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/09/1915 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DOWN / 10/06/2019

View Document

04/07/194 July 2019 CESSATION OF ROBERT THOMAS KILPATRICK AS A PSC

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF IAN GIRVAN KILPATRICK AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEASON HOLDINGS LIMITED

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HUTCHEON

View Document

24/06/1924 June 2019 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED THOMAS CHRISTOPHER MORGAN

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED RUSSELL DOWN

View Document

24/06/1924 June 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHEON

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KILPATRICK

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN KILPATRICK

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 10 BLUE CHIP BUSINESS PARK ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DD ENGLAND

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED GIRVAN APPRENTICESHIPS LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED GEASON APPRENTICESHIPS LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS KILPATRICK

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GIRVAN KILPATRICK

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

23/10/1723 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR ANDREW BARRY HUTCHEON

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED MASONROSS LIMITED CERTIFICATE ISSUED ON 18/10/17

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW BARRY HUTCHEON

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ROBERT THOMAS KILPATRICK

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR IAN GIRVAN KILPATRICK

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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