- Company Overview for GE CAPITAL UK LIMITED (02549477)
- Filing history for GE CAPITAL UK LIMITED (02549477)
- People for GE CAPITAL UK LIMITED (02549477)
- Charges for GE CAPITAL UK LIMITED (02549477)
- Insolvency for GE CAPITAL UK LIMITED (02549477)
- Registers for GE CAPITAL UK LIMITED (02549477)
- More for GE CAPITAL UK LIMITED (02549477)
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) |
---|---|---|---|
06 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2024 | |
11 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2023 | |
27 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2022 | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
02 Feb 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT | |
08 Jan 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT | |
04 Jan 2021 | LIQ01 | Declaration of solvency | |
04 Jan 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 4 January 2021 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jul 2019 | PSC07 | Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on 23 July 2019 | |
25 Jul 2019 | PSC02 | Notification of Key Leasing Limited as a person with significant control on 23 July 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Paul Stewart Girling on 1 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
30 Apr 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 April 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Paul Stewart Girling as a director on 18 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Jennifer Anne Ross as a director on 18 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Norris Andrew Geldard on 4 February 2019 | |
29 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | TM01 | Termination of appointment of Anthony William Greenway as a director on 30 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Norris Andrew Geldard as a director on 10 September 2018 | |
17 Aug 2018 | PSC05 | Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on 17 August 2018 |