Advanced company searchLink opens in new window

GE COMMERCIAL FINANCE FLEET LEASING LTD.

Company number 04265122

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2014 DS01 Application to strike the company off the register
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
12 May 2014 AD01 Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 12 May 2014
03 Dec 2013 SH20 Statement by directors
03 Dec 2013 CAP-SS Solvency statement dated 28/11/13
03 Dec 2013 SH19 Statement of capital on 3 December 2013
  • GBP 2
03 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2013 CH03 Secretary's details changed for Paul Robert Johnson on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Gary Francis Paul Killeen on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Darren Mark Millard on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 4,100,100
08 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
04 Jul 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 TM01 Termination of appointment of John Michael Jenkins as a director on 15 March 2013
03 Oct 2012 AP03 Appointment of Courtenay Abbott as a secretary on 20 September 2012
07 Sep 2012 TM02 Termination of appointment of Alicia Essex as a secretary on 7 September 2012
15 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
01 Aug 2012 CH03 Secretary's details changed for Ann French on 1 August 2012
04 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 CH03 Secretary's details changed for Alicia Essex on 28 May 2012
08 Oct 2011 TM01 Termination of appointment of William Hall Mcgibbon as a director on 30 September 2011
16 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders