- Company Overview for GENERATOR COMPONENTS UK LIMITED (05128900)
- Filing history for GENERATOR COMPONENTS UK LIMITED (05128900)
- People for GENERATOR COMPONENTS UK LIMITED (05128900)
- Charges for GENERATOR COMPONENTS UK LIMITED (05128900)
- Insolvency for GENERATOR COMPONENTS UK LIMITED (05128900)
- More for GENERATOR COMPONENTS UK LIMITED (05128900)
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) |
---|---|---|---|
12 Nov 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
11 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
26 May 2015 | TM02 | Termination of appointment of Rita Christine Grimes as a secretary on 8 January 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of Darren Graham Salter as a director on 8 January 2014 | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
30 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2014 | AD01 | Registered office address changed from Po Box 58 Lister Petter Offices the Priory Long Street Dursley Gloucestershire GL11 4WH on 17 January 2014 | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Oct 2013 | CERTNM |
Company name changed lister petter after-markets LIMITED\certificate issued on 24/10/13
|
|
24 Oct 2013 | CONNOT | Change of name notice | |
26 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
29 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
17 Apr 2013 | AP01 | Appointment of Mr Darren Graham Salter as a director | |
11 Apr 2013 | AP01 | Appointment of Mr Patrick Comer as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Trevor Modell as a director | |
05 Jan 2013 | AA | Accounts for a small company made up to 1 April 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr Trevor Royston Modell on 26 March 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of David Perry as a director |