Advanced company searchLink opens in new window

GE HELLER LIMITED

Company number 00823011

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2018 TM01 Termination of appointment of Jennifer Anne Ross as a director on 14 November 2018
11 Oct 2018 TM01 Termination of appointment of Anthony William Greenway as a director on 30 September 2018
20 Aug 2018 PSC05 Change of details for Ge Capital Uk Limited as a person with significant control on 17 August 2018
15 Jan 2018 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ
15 Jan 2018 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
15 Jan 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on 15 January 2018
11 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
11 Jan 2018 LIQ01 Declaration of solvency
22 Nov 2017 PSC05 Change of details for Ge Capital Uk Limited as a person with significant control on 15 February 2017
13 Jul 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 TM02 Termination of appointment of Ann French as a secretary on 30 June 2017
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
12 May 2017 AP01 Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of Manuel Uria Fernandez as a director on 28 April 2017
20 Apr 2017 AP01 Appointment of Mr Anthony William Greenway as a director on 18 April 2017
20 Apr 2017 TM01 Termination of appointment of Joanna Elizabeth Wright as a director on 19 April 2017
20 Apr 2017 TM01 Termination of appointment of Ilaria Jane Del Beato as a director on 19 April 2017
07 Sep 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AD01 Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 10 August 2016
08 Jul 2016 AP01 Appointment of Mr Manuel Uria Fernandez as a director on 23 June 2016
31 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
20 Apr 2016 TM01 Termination of appointment of Niclas Peter Neglen as a director on 1 April 2016