Advanced company searchLink opens in new window

GECC UK

Company number 01970192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 31,682,607
09 Oct 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 209,682,607
22 Aug 2014 AUD Auditor's resignation
11 Aug 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 MISC Section 519
17 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 209,682,607
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013
22 Aug 2013 CH01 Director's details changed for Gillian May Wheeler on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Mr Stephen John Dwyer on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Zachary Joseph Citron on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Ann Elizabeth Brennan on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
05 Jul 2013 AA Full accounts made up to 31 December 2012
09 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 December 2009
16 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron on 1 October 2009