Advanced company searchLink opens in new window

GARRETT MOTION UK D LIMITED

Company number 06277590

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)
25 Jan 2017 AAMD Amended full accounts made up to 31 December 2015
22 Dec 2016 AA Full accounts made up to 31 December 2015
25 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
29 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,611.683
13 Apr 2016 TM02 Termination of appointment of Gary Thomas Calhoun as a secretary on 4 February 2016
11 Apr 2016 AP01 Appointment of Grant William Fraser as a director on 8 February 2016
08 Apr 2016 AP01 Appointment of Stuart Robert Mccormack as a director on 8 February 2016
08 Apr 2016 TM01 Termination of appointment of Christopher D'cruze as a director on 8 February 2016
08 Apr 2016 TM01 Termination of appointment of John Ronaldson Stuart as a director on 4 February 2016
08 Apr 2016 TM01 Termination of appointment of Robert Paul Spurrett as a director on 5 February 2016
08 Apr 2016 TM01 Termination of appointment of Gary Thomas Calhoun as a director on 4 February 2016
07 Apr 2016 AP01 Appointment of Anthony Richard Vaughan Hutchings as a director on 8 February 2016
05 Feb 2016 MR04 Satisfaction of charge 062775900006 in full
05 Feb 2016 MR04 Satisfaction of charge 062775900005 in full
05 Feb 2016 MR04 Satisfaction of charge 062775900004 in full
21 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,611.683
27 Jan 2015 MA Memorandum and Articles of Association
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 22/12/2014
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2015 SH08 Change of share class name or designation
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,611.68
27 Jan 2015 SH02 Sub-division of shares on 30 December 2014
19 Jan 2015 AUD Auditor's resignation
19 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/12/2014