GE POWER CONTROLS LIMITED: Filings
Overview
| Company Name | GE POWER CONTROLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03493207 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GE POWER CONTROLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Oakwood Corporate Secretary Services Limited 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on Oct 30, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Statement of capital on May 28, 2014
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Maclean as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Timothy William Andrews on Jun 06, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | 1 pages | AD02 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of David Samuel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Gale as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Anthony Gale on Feb 01, 2012 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2011
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0