- Company Overview for G E W EQUIPMENT LTD (07013449)
- Filing history for G E W EQUIPMENT LTD (07013449)
- People for G E W EQUIPMENT LTD (07013449)
- More for G E W EQUIPMENT LTD (07013449)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
05 Mar 2015 | AD01 | Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 | |
27 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
18 Dec 2013 | AD01 | Registered office address changed from 5 Digby Drive Melton Mowbray Leicestershire LE13 0RQ England on 18 December 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of Neil Jeffery as a director | |
18 Dec 2013 | AP01 | Appointment of Michael James Wardell as a director | |
16 Dec 2013 | DS02 | Withdraw the company strike off application | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2013 | DS01 | Application to strike the company off the register | |
10 Apr 2013 | CERTNM |
Company name changed protech equipment LIMITED\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
03 Apr 2013 | CERTNM |
Company name changed g e w equipment LTD\certificate issued on 03/04/13
|
|
03 Apr 2013 | CONNOT | Change of name notice | |
21 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders |