Advanced company searchLink opens in new window

GE CAPITAL WOODCHESTER (NI) LIMITED

Company number NI030441

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)
04 May 2015 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2015 4.72(NI) Return of final meeting in a members' voluntary winding up
08 Oct 2014 AD01 Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast Antrim BT1 6FD to Water's Edge Clarendon Dock Belfast BT1 3BH on 8 October 2014
08 Oct 2014 4.71(NI) Declaration of solvency
08 Oct 2014 VL1 Appointment of a liquidator
08 Oct 2014 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
18 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
17 Dec 2013 AP03 Appointment of Mrs Cathy Murphy as a secretary on 17 December 2013
17 Dec 2013 TM02 Termination of appointment of Claire Therese Staple as a secretary on 17 December 2013
23 Aug 2013 SH19 Statement of capital on 23 August 2013
  • GBP 3
23 Aug 2013 SH20 Statement by directors
23 Aug 2013 CAP-SS Solvency statement dated 22/08/13
23 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
04 Oct 2012 AP01 Appointment of Ian Fergusson as a director on 28 September 2012
04 Oct 2012 AP01 Appointment of Charles Mason Crabtree as a director on 28 September 2012
04 Oct 2012 TM01 Termination of appointment of Chris Helme as a director on 28 September 2012
04 Oct 2012 TM01 Termination of appointment of Paul Derek Doddrell as a director on 28 September 2012
16 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
22 Feb 2012 AA Accounts made up to 31 December 2011
19 Dec 2011 AP01 Appointment of Mr Paul Derek Doddrell as a director on 15 November 2011
19 Dec 2011 TM01 Termination of appointment of Ciaran Joseph Barr as a director on 15 November 2011
21 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast on 21 March 2011