- Company Overview for GE ADDITIVE UK AND IRELAND LIMITED (08368803)
- Filing history for GE ADDITIVE UK AND IRELAND LIMITED (08368803)
- People for GE ADDITIVE UK AND IRELAND LIMITED (08368803)
- Insolvency for GE ADDITIVE UK AND IRELAND LIMITED (08368803)
- More for GE ADDITIVE UK AND IRELAND LIMITED (08368803)
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
|
|
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
|
|
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 |