Advanced company searchLink opens in new window

GE CAPITAL INVOICE FINANCE LIMITED

Company number 00417709

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2018 TM01 Termination of appointment of Jennifer Anne Ross as a director on 14 November 2018
10 Oct 2018 TM01 Termination of appointment of Anthony William Greenway as a director on 30 September 2018
12 Jan 2018 AD03 Register(s) moved to registered inspection location C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Jan 2018 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Jan 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on 12 January 2018
11 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
11 Jan 2018 LIQ01 Declaration of solvency
19 Dec 2017 PSC05 Change of details for Burnhill Equipment Finance Limited as a person with significant control on 6 April 2016
20 Oct 2017 SH20 Statement by Directors
20 Oct 2017 SH19 Statement of capital on 20 October 2017
  • GBP 1
20 Oct 2017 CAP-SS Solvency Statement dated 18/10/17
20 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 TM02 Termination of appointment of Courtenay Abbott as a secretary on 30 June 2017
30 Jun 2017 TM02 Termination of appointment of Ann French as a secretary on 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
11 May 2017 AP01 Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017
11 May 2017 AP01 Appointment of Mr Anthony William Greenway as a director on 10 May 2017
11 May 2017 TM01 Termination of appointment of William James Millar as a director on 10 May 2017
28 Feb 2017 TM01 Termination of appointment of Darren Mark Millard as a director on 28 February 2017
10 Jan 2017 AP01 Appointment of Mr William James Millar as a director on 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Ian John Wilkins as a director on 31 December 2016