Advanced company searchLink opens in new window

G E TRUSTEES LIMITED

Company number 05623152

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1,000
17 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr David William Waygood on 1 January 2011
06 Apr 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
05 Apr 2011 CH04 Secretary's details changed for Square Mile Corporate Secretaries Limited on 1 January 2011
11 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
11 Feb 2011 CONNOT Change of name notice
09 Feb 2011 AD01 Registered office address changed from 10-31 Vineyard Path London SW14 8EJ on 9 February 2011
09 Jun 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Aug 2009 225 Accounting reference date shortened from 30/11/2008 to 31/03/2008
24 Apr 2009 363a Return made up to 15/11/08; full list of members
09 Jun 2008 363s Return made up to 15/11/07; full list of members
01 May 2008 288b Appointment Terminated Secretary waterlow registrars LIMITED
07 Sep 2007 AA Accounts made up to 30 November 2006
28 Jun 2007 288a New director appointed
20 Jun 2007 363s Return made up to 15/11/06; full list of members
14 Jun 2007 288b Director resigned
13 Jun 2007 288a New secretary appointed