Advanced company searchLink opens in new window

GEC SOLUTIONS LIMITED

Company number 08143724

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)
31 Dec 2024 WU07 Progress report in a winding up by the court
19 Dec 2023 WU07 Progress report in a winding up by the court
09 Jan 2023 WU07 Progress report in a winding up by the court
03 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Feb 2022 AD01 Registered office address changed from Suite 5C, West One, Forth Banks Newcastle upon Tyne NE1 3PA England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 4 February 2022
01 Dec 2021 WU04 Appointment of a liquidator
25 Nov 2021 COCOMP Order of court to wind up
27 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from Former Coroners Court Close Newcastle upon Tyne NE1 3RQ England to Suite 5C, West One, Forth Banks Newcastle upon Tyne NE1 3PA on 8 April 2021
01 Apr 2021 TM01 Termination of appointment of Peter Thomas Mcfarlane Mcgirr as a director on 29 June 2020
29 Apr 2020 PSC04 Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 9 March 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
21 Apr 2020 AD01 Registered office address changed from Energy House High Street Gateshead NE8 2AP England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 April 2020
30 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 29 February 2020
20 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
11 Feb 2020 AP03 Appointment of Mr David Baird as a secretary on 11 February 2020
11 Feb 2020 TM02 Termination of appointment of Peter Mcgirr as a secretary on 11 February 2020
11 Feb 2020 AP01 Appointment of Mr David Tavendale Baird as a director on 11 February 2020
31 Aug 2019 CS01 Confirmation statement made on 31 August 2019 with updates
31 Aug 2019 PSC04 Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 29 August 2019
31 Aug 2019 PSC07 Cessation of Kilian Keating Coyne as a person with significant control on 29 August 2019
07 Jun 2019 TM01 Termination of appointment of Kilian James Keating-Coyne as a director on 6 June 2019
26 Apr 2019 AA Total exemption full accounts made up to 30 June 2018