Advanced company searchLink opens in new window

GE CAPITAL CORPORATION (DARTMOOR GP) LIMITED

Company number 03336076

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)
11 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2010 CH01 Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010
11 Oct 2010 CH01 Director's details changed for Thomas Marfleet on 11 October 2010
11 Oct 2010 CH01 Director's details changed for Ian William Gatiss on 11 October 2010
11 Oct 2010 CH03 Secretary's details changed for Stephen Roy Slocombe on 11 October 2010
11 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
30 Apr 2010 AD01 Registered office address changed from 30 Berkeley Square London W1J 6EW on 30 April 2010
28 Apr 2010 4.70 Declaration of solvency
28 Apr 2010 600 Appointment of a voluntary liquidator
28 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-19
01 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 500
14 Jan 2010 CH03 Secretary's details changed for Stephen Roy Slocombe on 25 November 2009
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Dec 2009 AP01 Appointment of Thomas Marfleet as a director
12 Nov 2009 CH01 Director's details changed for Ian William Gatiss on 3 November 2009
12 Nov 2009 CH01 Director's details changed for Manuel Uria Fernandez on 2 November 2009
22 Jul 2009 AA Full accounts made up to 31 December 2008
08 May 2009 288b Appointment Terminated Director neil harris
14 Apr 2009 363a Return made up to 19/03/09; full list of members
12 Feb 2009 288c Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH
17 Jul 2008 288c Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
01 Jul 2008 AA Full accounts made up to 31 December 2007