- Company Overview for GEC SOLUTIONS LIMITED (08143724)
- Filing history for GEC SOLUTIONS LIMITED (08143724)
- People for GEC SOLUTIONS LIMITED (08143724)
- Insolvency for GEC SOLUTIONS LIMITED (08143724)
- More for GEC SOLUTIONS LIMITED (08143724)
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 |