GE LIGHTING OPERATIONS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Restoration by order of the court

View Document

26/07/1726 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1726 April 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/12/168 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016

View Document

06/12/156 December 2015 SAIL ADDRESS CHANGED FROM:
GE CAPITAL EUROPE LIMITED
THE ARK 201 TALGARTH
HAMMERSMITH
LONDON
W6 8BJ

View Document

20/10/1520 October 2015 SAIL ADDRESS CHANGED FROM:
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM

View Document

20/10/1520 October 2015 Registered office address changed from , Foundry Place Old Tiffield Road, Towcester, Northamptonshire, NN12 6PF, United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2015-10-20

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
FOUNDRY PLACE OLD TIFFIELD ROAD
TOWCESTER
NORTHAMPTONSHIRE
NN12 6PF
UNITED KINGDOM

View Document

19/10/1519 October 2015 DECLARATION OF SOLVENCY

View Document

19/10/1519 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1519 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MICHAEL PAUL BARRETT

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GREENWOOD / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MICHAEL HALL

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
HOUGHTON CENTRE, SALTHOUSE ROAD
BRACKMILLS
NORTHAMPTON
NORTHANTS
NN4 7EX

View Document

07/01/157 January 2015 Registered office address changed from , Houghton Centre, Salthouse Road, Brackmills, Northampton, Northants, NN4 7EX to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2015-01-07

View Document

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HEMPSALL

View Document

19/09/1419 September 2014 REDUCE ISSUED CAPITAL 16/09/2014

View Document

19/09/1419 September 2014 STATEMENT BY DIRECTORS

View Document

19/09/1419 September 2014 SOLVENCY STATEMENT DATED 15/09/14

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 1

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 AUDITOR'S RESIGNATION

View Document

29/01/1429 January 2014 SECTION 519 CA 2006

View Document

14/11/1314 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GUEST

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT LEWIS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR SIMON JOHN GREENWOOD

View Document

29/11/1129 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HEMPSALL / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WYATT / 01/10/2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GRENVILLE LEWIS / 01/10/2009

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/04/108 April 2010 DIRECTOR APPOINTED EDWARD CHARLES GUEST

View Document

08/04/108 April 2010 DIRECTOR APPOINTED SIMON PHILLIPS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED KEITH ROBERT BAILEY

View Document

23/02/1023 February 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

01/02/101 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND WRIGHT

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 � NC 100000000/136000000 07

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 25/03/03

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 05/11/00; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/11/00

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: G OFFICE CHANGED 21/12/99 CONQUEST HOUSE 42-44 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1UZ

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 05/11/99; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED GE LIGHTING LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/07/9821 July 1998

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: G OFFICE CHANGED 21/07/98 LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SB

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 AUDITOR'S RESIGNATION

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9229 July 1992 COMPANY NAME CHANGED GE-THORN LAMPS LIMITED CERTIFICATE ISSUED ON 31/07/92

View Document

11/05/9211 May 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/04/92

View Document

11/05/9211 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9211 May 1992 � NC 60001000/120001000 14/04/92

View Document

01/05/921 May 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/04/92

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 21/01/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: G OFFICE CHANGED 24/10/91 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1HZ

View Document

24/10/9124 October 1991

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW SECRETARY APPOINTED

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 � NC 100000/1000 21/12/90

View Document

16/01/9116 January 1991 NC DEC ALREADY ADJUSTED 21/12/90

View Document

14/01/9114 January 1991 ADOPT MEM AND ARTS 31/12/90

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: G OFFICE CHANGED 02/01/91 20 BLACKFRIARS LANE LONDON EC4V 6HD

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED MAWLAW 78 LIMITED CERTIFICATE ISSUED ON 12/12/90

View Document

05/11/905 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company