Advanced company searchLink opens in new window

GE REAL ESTATE FINANCE HOLDINGS

Company number 06420712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
17 Oct 2019 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 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 17 October 2019
16 Oct 2019 LIQ01 Declaration of solvency
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
09 Aug 2019 CH01 Director's details changed for Mr Derek Carter on 1 August 2019
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
17 Aug 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
01 Mar 2018 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018
28 Feb 2018 TM02 Termination of appointment of Stephen Roy Slocombe as a secretary on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Stephen Roy Slocombe as a director on 28 February 2018
22 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
11 Sep 2017 AP01 Appointment of Mr Paul Stewart Girling as a director on 11 September 2017
01 Aug 2017 TM01 Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017
02 Mar 2017 AP01 Appointment of Mr Derek Carter as a director on 24 February 2017
02 Mar 2017 TM01 Termination of appointment of Anupam Manchanda as a director on 2 March 2017
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates