Advanced company searchLink opens in new window

GE CAPITAL EQUIPMENT SERVICES LIMITED

Company number 00571174

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-26
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
  • GBP 1
18 Oct 2018 CAP-SS Solvency Statement dated 04/10/18
18 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
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