GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusDISSOLVED
Company No.02393111
CategoryPrivate Limited Company
Incorporated07 Jun 1989
Age34 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 24 days

SUMMARY

GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED is an dissolved private limited company with number 02393111. It was incorporated 34 years, 11 months, 24 days ago, on 07 June 1989 and it was dissolved 6 months, 24 days ago, on 07 November 2023. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 May 2023

Action Date: 12 May 2023

Category: Capital

Type: SH19

Date: 2023-05-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/05/23

Documents

View document PDF

Resolution

Date: 12 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Graham Ross Macdonald

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mandip Singh Lehal

Appointment date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-30

Officer name: Mr David Bell

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-13

Psc name: Ge Intelligent Platforms Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Anne Wake

Termination date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Hilary Anne Wake

Change date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Mr Iain Graham Ross Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Ann Robertson

Termination date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ge Intelligent Platforms Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Apr 2017

Category: Address

Type: AD04

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Moira Ann Robertson

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Moria Ann Robertson

Change date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Hilary Anne Wake

Change date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-06

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-06

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moria Ann Robertson

Appointment date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mrs. Hilary Anne Wake

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Andrew Neil Maccaig

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Peter Davies

Termination date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vernon Tomlinson

Termination date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Peter Davies

Appointment date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr John Vernon Tomlinson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Comery

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Farmer

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Vernon Tomlinson

Documents

View document PDF

Statement of companys objects

Date: 27 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 16 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 12 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cavill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Novica Novakovic

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Antony Comery

Documents

View document PDF

Move registers to sail company

Date: 20 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ge fanuc intelligent platforms (bracknell) LIMITED\certificate issued on 04/01/10

Documents

View document PDF

Change of name notice

Date: 04 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Ashley Farmer

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Novica Novakovic

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Neil Maccaig

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Peter John Cavill

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director beverley hutchings

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james ashley farmer

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hogg

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed andrew neil maccaig

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed novica novakovic

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: tove valley business park towcester northamptonshire NN12 6PF

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed octec LIMITED\certificate issued on 15/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF


Some Companies

ADAM V NEATH (4 X 4) LIMITED

4 THE BUSINESS QUARTER,LUDLOW,SY8 1FD

Number:05349338
Status:ACTIVE
Category:Private Limited Company

CHAPA LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05717519
Status:IN ADMINISTRATION
Category:Private Limited Company

D GRAHAM & SON LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC215098
Status:ACTIVE
Category:Private Limited Company

GLAMORGAN FLAT ROOFING LIMITED

2 REDLANDS CLOSE,PENCOED,CF35 6YU

Number:01424627
Status:ACTIVE
Category:Private Limited Company

LOHEN LIMITED

UNIT 11 RALEIGH HALL INDUSTRIAL ESTATE,STAFFORD,ST21 6JL

Number:05163677
Status:ACTIVE
Category:Private Limited Company

SHIMA INTERNATIONAL LTD

UNIT 3, 1ST FLOOR,LONDON,EC3R 8EE

Number:11707890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source