- Company Overview for GECC (OBS INVESTMENT COMPANY) LIMITED (05894363)
- Filing history for GECC (OBS INVESTMENT COMPANY) LIMITED (05894363)
- People for GECC (OBS INVESTMENT COMPANY) LIMITED (05894363)
- Insolvency for GECC (OBS INVESTMENT COMPANY) LIMITED (05894363)
- More for GECC (OBS INVESTMENT COMPANY) LIMITED (05894363)
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) |
---|---|---|---|
15 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2018 | |
10 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Martin Clive Jepson as a director on 31 March 2017 | |
07 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
09 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
27 Oct 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
27 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 | |
20 Oct 2014 | AD01 | Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 8 Salisbury Square London EC4Y 8BB on 20 October 2014 | |
16 Oct 2014 | 4.70 | Declaration of solvency | |
16 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | AA | Full accounts made up to 3 October 2013 | |
26 Sep 2014 | SH20 | Statement by Directors | |
26 Sep 2014 | SH19 |
Statement of capital on 26 September 2014
|
|
26 Sep 2014 | CAP-SS | Solvency Statement dated 26/09/14 | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 3 October 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 2 August 2014 with full list of shareholders | |
08 Jul 2014 | AP01 | Appointment of Danelle Fleur Campbell as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Shane Kelly as a director |