Advanced company searchLink opens in new window

GECC (OBS INVESTMENT COMPANY) LIMITED

Company number 05894363

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
10 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
07 Apr 2017 TM01 Termination of appointment of Martin Clive Jepson as a director on 31 March 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
27 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
20 Oct 2014 AD01 Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 8 Salisbury Square London EC4Y 8BB on 20 October 2014
16 Oct 2014 4.70 Declaration of solvency
16 Oct 2014 600 Appointment of a voluntary liquidator
16 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
06 Oct 2014 AA Full accounts made up to 3 October 2013
26 Sep 2014 SH20 Statement by Directors
26 Sep 2014 SH19 Statement of capital on 26 September 2014
  • GBP 1
26 Sep 2014 CAP-SS Solvency Statement dated 26/09/14
26 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/09/2014
17 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 3 October 2013
15 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
08 Jul 2014 AP01 Appointment of Danelle Fleur Campbell as a director
07 Jul 2014 TM01 Termination of appointment of Shane Kelly as a director