Advanced company searchLink opens in new window

FANUC GE CNC UK LTD

Company number 02069749

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)
10 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2012 AD01 Registered office address changed from Fanuc House No. 1 Station Approach Ruislip Middlesex HA4 8LF England on 4 January 2012
02 Jan 2012 600 Appointment of a voluntary liquidator
02 Jan 2012 4.70 Declaration of solvency
02 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-20
08 Aug 2011 TM01 Termination of appointment of Gordon Semple as a director
21 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 3,000,000
21 Dec 2010 AD02 Register inspection address has been changed from 15 Bassett Court Loake Close, Grange Park Northampton Northamptonshire NN4 5EZ
19 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
19 Nov 2010 AD01 Registered office address changed from 15 Basset Court Loake Close, Grange Park, Northampton Northamptonshire NN4 5EZ on 19 November 2010
19 Nov 2010 AP03 Appointment of Mr Nicholas Moon as a secretary
19 Nov 2010 AP01 Appointment of Mr Andrew Victor Myhill as a director
19 Nov 2010 TM02 Termination of appointment of Aitor Bustinduy as a secretary
19 Nov 2010 TM01 Termination of appointment of Aitor Bustinduy as a director
19 Nov 2010 TM01 Termination of appointment of Pascal Boillat as a director
07 Jul 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AP03 Appointment of Mr Aitor Bustinduy as a secretary
15 Mar 2010 TM02 Termination of appointment of Paul Hillyard as a secretary
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
08 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH01 Director's details changed for Gordon John Semple on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Aitor Bustinduy on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Pascal Boillat on 7 December 2009
22 Sep 2009 AA Full accounts made up to 31 December 2008