Advanced company searchLink opens in new window

GE RENEWABLE UK (HOLDINGS) LTD

Company number 08713762

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)
06 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-19
14 Jul 2023 600 Appointment of a voluntary liquidator
14 Jul 2023 LIQ10 Removal of liquidator by court order
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 18 March 2023
17 May 2022 600 Appointment of a voluntary liquidator
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 March 2021
07 May 2021 LIQ01 Declaration of solvency
03 Apr 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 April 2021
03 Apr 2021 600 Appointment of a voluntary liquidator
01 Feb 2021 SH20 Statement by Directors
01 Feb 2021 SH19 Statement of capital on 1 February 2021
  • GBP 1
01 Feb 2021 CAP-SS Solvency Statement dated 13/01/20
01 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2020 PSC08 Notification of a person with significant control statement
30 Dec 2020 PSC07 Cessation of General Electric Company as a person with significant control on 30 December 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 57,100,000
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
18 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
30 Apr 2020 CH01 Director's details changed for Andrew James Steeples on 27 April 2020
23 Oct 2019 AA Full accounts made up to 31 December 2018
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
09 Oct 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 27 September 2019