Advanced company searchLink opens in new window

GECO HOLDINGS LIMITED

Company number 11135379

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)
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 12 August 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
21 Jun 2022 TM01 Termination of appointment of Matthew Michael Horsey as a director on 24 February 2022
08 Mar 2022 LIQ02 Statement of affairs
26 Aug 2021 AD01 Registered office address changed from Unit C1 Whitwood Enterprise Park Whitwood Lane Castleford WF10 5PX England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 August 2021
26 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-13
26 Aug 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 TM01 Termination of appointment of David Anthony Hallas as a director on 9 July 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
09 Sep 2020 AD01 Registered office address changed from Unit B11 Whitwood Enterprise Park, Whitwood Lane Castleford West Yorkshire WF10 5PX United Kingdom to Unit C1 Whitwood Enterprise Park Whitwood Lane Castleford WF10 5PX on 9 September 2020
10 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 200
31 Jan 2020 AP01 Appointment of Mrs Adele Baines as a director on 20 January 2020
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
05 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-05
  • GBP 100