Advanced company searchLink opens in new window

GE CAPITAL FUNDING SERVICES LIMITED

Company number 03731225

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)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
13 Oct 2022 LIQ01 Declaration of solvency
06 Oct 2022 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 6 October 2022
06 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-21
03 Oct 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Oct 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
29 Jul 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 TM01 Termination of appointment of Denis Michael Creeden as a director on 10 July 2021
13 Jul 2021 AP01 Appointment of Mr Paul Stewart Girling as a director on 10 July 2021
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
07 Jan 2021 PSC02 Notification of Ge Capital Emea Services Limited as a person with significant control on 8 December 2020
07 Jan 2021 PSC07 Cessation of Ge Aircraft Engine Services Limited as a person with significant control on 8 December 2020
05 Nov 2020 MR04 Satisfaction of charge 037312250002 in full
05 Nov 2020 MR04 Satisfaction of charge 037312250001 in full
03 Nov 2020 SH20 Statement by Directors
03 Nov 2020 SH19 Statement of capital on 3 November 2020
  • GBP 1
03 Nov 2020 CAP-SS Solvency Statement dated 21/10/20
03 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2020 MR01 Registration of charge 037312250001, created on 31 July 2020
07 Aug 2020 MR01 Registration of charge 037312250002, created on 31 July 2020
05 Aug 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
03 Apr 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2020