- Company Overview for GE CAPITAL EQUIPMENT SERVICES LIMITED (00571174)
- Filing history for GE CAPITAL EQUIPMENT SERVICES LIMITED (00571174)
- People for GE CAPITAL EQUIPMENT SERVICES LIMITED (00571174)
- Charges for GE CAPITAL EQUIPMENT SERVICES LIMITED (00571174)
- Insolvency for GE CAPITAL EQUIPMENT SERVICES LIMITED (00571174)
- More for GE CAPITAL EQUIPMENT SERVICES LIMITED (00571174)
| 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) |
|---|---|---|---|
| 29 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 29 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 03 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2020 | |
| 13 Aug 2019 | AD03 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 24 Jul 2019 | AD03 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 24 Jul 2019 | AD02 | Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 22 Jul 2019 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 22 July 2019 | |
| 19 Jul 2019 | LIQ01 | Declaration of solvency | |
| 19 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
| 19 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
| 06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
| 18 Oct 2018 | SH20 | Statement by Directors | |
| 18 Oct 2018 | SH19 |
Statement of capital on 18 October 2018
|
|
| 18 Oct 2018 | CAP-SS | Solvency Statement dated 04/10/18 | |
| 18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
| 10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
| 28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
| 04 Jan 2018 | PSC02 | Notification of Ge Capital Investments as a person with significant control on 15 March 2017 | |
| 28 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 December 2017 | |
| 06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
| 14 Jun 2017 | TM01 | Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 | |
| 04 May 2017 | TM01 | Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 | |
| 07 Apr 2017 | AP01 | Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 | |
| 06 Apr 2017 | AP01 | Appointment of Mr Shahryar Mufti as a director on 30 March 2017 | |
| 07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |