Advanced company searchLink opens in new window

GE LIGHTING SERVICES LIMITED

Company number 03838153

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)
26 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
06 Dec 2015 AD02 Register inspection address has been changed from Ge Capital Europe Limited the Ark 201 Talgarth Hammersmith London W6 8BJ to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Oct 2015 AD01 Registered office address changed from Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2015
20 Oct 2015 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Hammersmith London W6 8BJ
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
17 Aug 2015 AP01 Appointment of Michael Paul Barrett as a director on 14 August 2015
11 Aug 2015 TM01 Termination of appointment of Michael Hall as a director on 31 July 2015
26 Mar 2015 CH01 Director's details changed for Mr Simon John Greenwood on 7 January 2015
07 Jan 2015 TM01 Termination of appointment of David John Wyatt as a director on 31 December 2014
07 Jan 2015 AP01 Appointment of Michael Hall as a director on 6 January 2015
07 Jan 2015 AD01 Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF on 7 January 2015
09 Oct 2014 TM01 Termination of appointment of Neil John Hempsall as a director on 2 October 2014
19 Sep 2014 SH20 Statement by Directors
19 Sep 2014 SH19 Statement of capital on 19 September 2014
  • GBP 1
19 Sep 2014 CAP-SS Solvency Statement dated 15/09/14
19 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
21 Jul 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AUD Auditor's resignation
29 Jan 2014 MISC Section 519 ca 2006