Advanced company searchLink opens in new window

GENERATOR COMPONENTS UK LIMITED

Company number 05128900

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2013-10-23
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
  • GBP 900,000
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