Advanced company searchLink opens in new window

GE POWER CONTROLS LIMITED

Company number 03493207

Filter by category

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)
27 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Oct 2014 AD02 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
30 Oct 2014 AD01 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 30 October 2014
29 Oct 2014 4.70 Declaration of solvency
29 Oct 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-09
28 May 2014 SH20 Statement by directors
28 May 2014 CAP-SS Solvency statement dated 20/05/14
28 May 2014 SH19 Statement of capital on 28 May 2014
  • GBP 1
28 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2014 TM01 Termination of appointment of Paul Maclean as a director
03 Feb 2014 CH01 Director's details changed for Timothy William Andrews on 6 June 2013
17 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
27 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of David Samuel as a director
06 Sep 2012 TM01 Termination of appointment of Anthony Gale as a director
04 Jul 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Anthony Gale on 1 February 2012
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 62,900,002
12 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities