Advanced company searchLink opens in new window

GEL LIMITED

Company number 04925014

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)
03 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2024 600 Appointment of a voluntary liquidator
11 May 2024 LIQ10 Removal of liquidator by court order
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
05 Sep 2023 AD01 Registered office address changed from C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2022
31 Aug 2021 LIQ01 Declaration of solvency
31 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 AD01 Registered office address changed from 16 st. John Street Manchester M3 4EA to 3 Hardman Street Manchester M3 3HF on 28 August 2021
27 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
15 Jul 2021 SH06 Cancellation of shares. Statement of capital on 7 July 2021
  • GBP 240.00
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
14 Jun 2021 MR04 Satisfaction of charge 049250140008 in full
14 Jun 2021 MR04 Satisfaction of charge 049250140006 in full
14 Jun 2021 MR04 Satisfaction of charge 049250140005 in full
14 Jun 2021 MR04 Satisfaction of charge 049250140007 in full
29 Mar 2021 SH19 Statement of capital on 29 March 2021
  • GBP 360
29 Mar 2021 SH20 Statement by Directors
29 Mar 2021 CAP-SS Solvency Statement dated 02/03/21
22 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 02/03/2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £492,980 capitalised and shares issued 02/03/2021
16 Mar 2021 TM01 Termination of appointment of Shaun Austin as a director on 2 March 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 360
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates