Advanced company searchLink opens in new window

GE INDUSTRIAL CONSOLIDATION LIMITED

Company number 04320679

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)
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 14 July 2015
29 Jul 2015 TM01 Termination of appointment of Marlin Risinger as a director on 14 July 2015
17 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
07 Oct 2014 SH20 Statement by Directors
07 Oct 2014 SH19 Statement of capital on 7 October 2014
  • GBP 1
07 Oct 2014 CAP-SS Solvency Statement dated 03/10/14
07 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2014 AUD Auditor's resignation
03 Jul 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 MISC Section 519
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 47,250,100
28 Oct 2013 AP01 Appointment of Andrew Thomas Peter Budge as a director
28 Oct 2013 AP01 Appointment of Anthony Stephen Bowman as a director
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013
22 Aug 2013 CH01 Director's details changed for Gillian May Wheeler on 12 August 2013
22 Aug 2013 CH01 Director's details changed for Marlin Risinger on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Mr Stephen John Dwyer on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Zachary Joseph Citron on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Ann Elizabeth Brennan on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
05 Jul 2013 AA Full accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 31 December 2011