Advanced company searchLink opens in new window

GESB PLC

Company number 02883741

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)
04 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2019 TM01 Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019
27 Aug 2019 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 27 August 2019
23 Aug 2019 LIQ01 Declaration of solvency
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
31 Jul 2019 MR04 Satisfaction of charge 1 in full
05 Apr 2019 AP01 Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Robert Sutton as a director on 26 March 2019
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
05 Oct 2018 AP01 Appointment of Mr Robert Sutton as a director on 1 October 2018
03 Oct 2018 TM01 Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
03 Aug 2018 AA Full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
13 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
21 Jul 2017 AA Full accounts made up to 31 January 2017
27 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 10 April 2017
18 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
21 Jul 2016 AA Full accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
29 Jul 2015 AA Full accounts made up to 31 January 2015
02 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000