- Company Overview for GE CAPITAL WOODCHESTER (NI) LIMITED (NI030441)
- Filing history for GE CAPITAL WOODCHESTER (NI) LIMITED (NI030441)
- People for GE CAPITAL WOODCHESTER (NI) LIMITED (NI030441)
- Insolvency for GE CAPITAL WOODCHESTER (NI) LIMITED (NI030441)
- More for GE CAPITAL WOODCHESTER (NI) LIMITED (NI030441)
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) |
---|---|---|---|
04 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
08 Oct 2014 | AD01 | Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast Antrim BT1 6FD to Water's Edge Clarendon Dock Belfast BT1 3BH on 8 October 2014 | |
08 Oct 2014 | 4.71(NI) | Declaration of solvency | |
08 Oct 2014 | VL1 | Appointment of a liquidator | |
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
17 Dec 2013 | AP03 | Appointment of Mrs Cathy Murphy as a secretary on 17 December 2013 | |
17 Dec 2013 | TM02 | Termination of appointment of Claire Therese Staple as a secretary on 17 December 2013 | |
23 Aug 2013 | SH19 |
Statement of capital on 23 August 2013
|
|
23 Aug 2013 | SH20 | Statement by directors | |
23 Aug 2013 | CAP-SS | Solvency statement dated 22/08/13 | |
23 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of Ian Fergusson as a director on 28 September 2012 | |
04 Oct 2012 | AP01 | Appointment of Charles Mason Crabtree as a director on 28 September 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Chris Helme as a director on 28 September 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Paul Derek Doddrell as a director on 28 September 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
22 Feb 2012 | AA | Accounts made up to 31 December 2011 | |
19 Dec 2011 | AP01 | Appointment of Mr Paul Derek Doddrell as a director on 15 November 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Ciaran Joseph Barr as a director on 15 November 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast on 21 March 2011 |