Advanced company searchLink opens in new window

GSE (UK) LIMITED

Company number 02886396

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)
11 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Sep 2015 4.70 Declaration of solvency
20 Aug 2015 AD02 Register inspection address has been changed to Heath Road Huntingdon Cambridgeshire Pe2 2
20 Aug 2015 AD01 Registered office address changed from C/O Manchetts Transport Heath Road Warboys Huntingdon Cambridgeshire PE28 2UU to The Paragon Counterslip Bristol BS1 6BX on 20 August 2015
18 Aug 2015 600 Appointment of a voluntary liquidator
18 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
03 Aug 2015 TM01 Termination of appointment of Claire Wilcox as a director on 31 July 2015
17 Jul 2015 AP01 Appointment of Mr Paul Firrell as a director on 16 July 2015
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,932,000
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,932,000
13 Jan 2014 AD01 Registered office address changed from 49C Fordham Road Soham Ely Cambridgeshire CB7 5AH United Kingdom on 13 January 2014
01 Nov 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 TM01 Termination of appointment of Brian Richards as a director
19 Jun 2013 AP01 Appointment of Mrs Claire Wilcox as a director
21 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 Dec 2012 AA Accounts made up to 31 December 2011
28 Mar 2012 AA Full accounts made up to 31 December 2010
13 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
17 May 2011 TM01 Termination of appointment of Dieter Jost as a director
13 May 2011 AA Full accounts made up to 31 December 2009
13 May 2011 AP01 Appointment of Mr Brian Richards as a director
06 Apr 2011 AD01 Registered office address changed from 7310 Cambridge Research Park Waterbeach Cambridge Cambridgeshire CB5 9TN on 6 April 2011