GEO.HEAPHY AND SONS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/04/221 April 2022 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-04-01

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2022-01-09

View Document

02/02/212 February 2021 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2021:LIQ. CASE NO.2

View Document

28/02/2028 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2020:LIQ. CASE NO.2

View Document

13/03/1913 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2019:LIQ. CASE NO.2

View Document

10/07/1810 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

10/01/1810 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009160

View Document

05/07/175 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/07/173 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 35 LUDGATE HILL BIRMINGHAM B3 1EH

View Document

18/01/1718 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/01/1718 January 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

12/01/1712 January 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/01/1712 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2016

View Document

04/01/174 January 2017 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

03/10/163 October 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/07/1629 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2016

View Document

15/03/1615 March 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/02/1619 February 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY

View Document

15/01/1615 January 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/07/131 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O C/O BOLLANDS MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET ENGLAND

View Document

19/11/1219 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 5 CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4DY ENGLAND

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY NASH / 02/10/2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 3 WILLIAM STREET OLD TOWN CENTRE REDDITCH WORCESTERSHIRE B97 4AJ

View Document

22/06/1022 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FOLMAR HOBSON / 02/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FOLMAR HOBSON / 02/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LUTHER NASH / 02/10/2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 36/37 KINGFISHER WALK REDDITCH WORCESTERSHIRE B97 4HS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

30/06/9130 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 08/06/90; CHANGE OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 02/06/89; NO CHANGE OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 29/05/87; NO CHANGE OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

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