Advanced company searchLink opens in new window

G.E. FAB LTD

Company number 08509795

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)
09 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Ingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA on 26 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-05
24 Oct 2018 LIQ02 Statement of affairs
24 Oct 2018 600 Appointment of a voluntary liquidator
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
08 May 2018 CH01 Director's details changed for Mr Peter Smith-Crallan on 8 May 2018
06 Mar 2018 TM01 Termination of appointment of Norman Noel Torpey as a director on 27 February 2018
01 Dec 2017 AP01 Appointment of Mr Peter Smith-Crallan as a director on 1 December 2017
28 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Apr 2017 CH01 Director's details changed for Mr Norman Noel Torpey on 15 April 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 93
25 Nov 2015 AD01 Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 93
20 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 MR04 Satisfaction of charge 085097950002 in full
29 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 93
26 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 30 November 2013
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 93
16 Jul 2013 TM01 Termination of appointment of Christopher Thomas as a director