GE RENEWABLE UK (HOLDINGS) LTD

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.08713762
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales
Dissolution06 Mar 2024
Years2 months, 26 days

SUMMARY

GE RENEWABLE UK (HOLDINGS) LTD is an dissolved private limited company with number 08713762. It was incorporated 10 years, 8 months ago, on 01 October 2013 and it was dissolved 2 months, 26 days ago, on 06 March 2024. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2023

Action Date: 18 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2022

Action Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-03

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/01/20

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: General Electric Company

Cessation date: 2020-12-30

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-26

Capital : 57,100,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Andrew James Steeples

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2019-09-27

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: Mr Richard Paul Huxley

Change date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Donnelly

Appointment date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Paul Welch

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr Richard Paul Huxley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

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

Old address: The Ark 201, Talgarth Road London W6 8BJ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahra Peermohamed

Termination date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Andrew James Steeples

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Woodhouse

Termination date: 2018-03-29

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alstom renewable uk (holdings) LIMITED\certificate issued on 08/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Mark Edward Monckton Elborne

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: General Electric Company

Notification date: 2017-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Woodhouse

Appointment date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Simon David Maycock

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 55,500,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Simon David Maycock

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Steadman

Termination date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Jason Paul Welch

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Iain Graham Ross Macdonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: St Leonards Works St Leonards Avenue Stafford Staffordshire ST17 4LX

New address: The Ark 201, Talgarth Road London W6 8BJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-04

Officer name: Iain Graham Ross Macdonald

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-04

Officer name: Miss Zahra Peermohamed

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Monckton Elborne

Appointment date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Terence Stuart Watson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Stuart James Robert Macleod

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 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 current shortened

Date: 12 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Henry Ball

Termination date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Mr Mark William Steadman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Robert Michael Purcell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Stuart James Robert Macleod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Second filing of form with form type

Date: 12 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2013

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-21

Capital : 35,000,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AKK ELECTRICAL SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09689503
Status:ACTIVE
Category:Private Limited Company

BIRCH HOUSE ID LIMITED

12 OVINGTON STREET,LONDON,SW3 2JB

Number:11446250
Status:ACTIVE
Category:Private Limited Company

INNOTEC MANUFACTURING LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:04597936
Status:LIQUIDATION
Category:Private Limited Company

LITTLE DARLINGS OF HARROGATE LIMITED

5 HOLLYVILLE HOLMFIRTH ROAD,OLDHAM,OL3 7DR

Number:11877631
Status:ACTIVE
Category:Private Limited Company

LOUDWATER CONSULTANCY LIMITED

9 LOUDWATER CLOSE,SUNBURY ON THAMES,TW16 6DD

Number:06896745
Status:ACTIVE
Category:Private Limited Company

NISCHAL SERVICES LTD

63 CALSHOT ROAD,BIRMINGHAM,B42 2BS

Number:11461886
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