Advanced company searchLink opens in new window

G E PROPERTIES (WALES) LTD

Company number 07372973

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
30 Jun 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Mar 2014 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2014 AD01 Registered office address changed from C/O Charles & Co 3 Murray Street Llanelli Carmarthenshire SA15 1AQ Wales on 4 January 2014
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from the Grange Vauxhall Llanelli Carmarthenshire SA15 3BD Wales on 1 August 2012
10 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from 45 Fforest Road Pontardulais Swansea Carmarthen SA4 0TN Wales on 3 November 2011
21 Apr 2011 AP01 Appointment of Mr Mathew James Evans as a director
13 Apr 2011 TM01 Termination of appointment of Robert Evans as a director
10 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted