GE CAPITAL FUNDING SERVICES LIMITED
Company number 03731225
- Company Overview for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Filing history for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- People for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Charges for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Insolvency for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Registers for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- More for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
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) |
---|---|---|---|
31 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2024 | |
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
13 Oct 2022 | LIQ01 | Declaration of solvency | |
06 Oct 2022 | 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 6 October 2022 | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
03 Oct 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
13 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
29 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jul 2021 | TM01 | Termination of appointment of Denis Michael Creeden as a director on 10 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Paul Stewart Girling as a director on 10 July 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
07 Jan 2021 | PSC02 | Notification of Ge Capital Emea Services Limited as a person with significant control on 8 December 2020 | |
07 Jan 2021 | PSC07 | Cessation of Ge Aircraft Engine Services Limited as a person with significant control on 8 December 2020 | |
05 Nov 2020 | MR04 | Satisfaction of charge 037312250002 in full | |
05 Nov 2020 | MR04 | Satisfaction of charge 037312250001 in full | |
03 Nov 2020 | SH20 | Statement by Directors | |
03 Nov 2020 | SH19 |
Statement of capital on 3 November 2020
|
|
03 Nov 2020 | CAP-SS | Solvency Statement dated 21/10/20 | |
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | MR01 | Registration of charge 037312250001, created on 31 July 2020 | |
07 Aug 2020 | MR01 | Registration of charge 037312250002, created on 31 July 2020 | |
05 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates |