Advanced company searchLink opens in new window

GEFCOM LIMITED

Company number 06809849

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)
14 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2015 AD01 Registered office address changed from 4 Springfield Park Twyford Reading Berkshire RG10 9JH to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 17 February 2015
13 Feb 2015 4.70 Declaration of solvency
13 Feb 2015 600 Appointment of a voluntary liquidator
13 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-04
07 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
25 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
25 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1
26 Mar 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
07 Feb 2010 CH03 Secretary's details changed for Pauline Hall on 7 February 2010
07 Feb 2010 CH01 Director's details changed for Geoffrey Hall on 7 February 2010
04 Feb 2009 NEWINC Incorporation