Advanced company searchLink opens in new window

GE2 LTD

Company number 01037487

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)
27 Feb 2017 TM01 Termination of appointment of Alan Raymond Williams as a director on 27 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5,000
26 Feb 2016 AP01 Appointment of Mr Anthony Edward Williams as a director on 1 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
29 Jun 2015 CH01 Director's details changed for Alan Raymond Williams on 1 June 2015
09 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000
06 Nov 2013 CH01 Director's details changed for Dominic Christopher Goold on 28 October 2013
30 Oct 2013 MR01 Registration of charge 010374870030
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from Fairground Way Corporation Street West Walsall West Midlands WS1 4NU on 22 May 2012
13 Feb 2012 CH01 Director's details changed for Dominic Christopher Goold on 13 February 2012
28 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Oct 2011 AA Full accounts made up to 31 December 2010
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 29
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25