Advanced company searchLink opens in new window

GE ADDITIVE UK AND IRELAND LIMITED

Company number 08368803

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)
17 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2024 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 3 October 2024
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
04 Jan 2023 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 4 January 2023
03 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-20
03 Jan 2023 600 Appointment of a voluntary liquidator
03 Jan 2023 LIQ01 Declaration of solvency
13 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 April 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
02 Jul 2021 AA Full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
18 Jan 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 January 2021
12 Jun 2020 PSC05 Change of details for General Electric Company as a person with significant control on 9 December 2019
11 Jun 2020 AA Audited abridged accounts made up to 31 December 2019
03 Feb 2020 PSC07 Cessation of Stig Magnus Rene as a person with significant control on 17 November 2016
03 Feb 2020 PSC02 Notification of General Electric Company as a person with significant control on 17 November 2016
24 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
12 Nov 2018 CH01 Director's details changed for Mr Tristan Keith Chubb on 9 November 2018
09 Nov 2018 CERTNM Company name changed arcam cad to metal LIMITED\certificate issued on 09/11/18
  • NM04 ‐ Change of name by provision in articles
09 Nov 2018 AP01 Appointment of Mr Neil Siddons as a director on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from , Unit 3 Benford Court, Cape Road, Warwick, Warwickshire, CV34 5DA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 November 2018
08 Jun 2018 TM01 Termination of appointment of Nigel Kenneth Bunt as a director on 8 June 2018