Advanced company searchLink opens in new window

GE MONEY HOME LENDING INVESTMENTS LIMITED

Company number 05151632

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)
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 6 May 2024
14 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 May 2023
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
03 Jun 2020 AD02 Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Jun 2020 AD01 Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 2 June 2020
02 Jun 2020 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA
22 May 2020 600 Appointment of a voluntary liquidator
22 May 2020 LIQ01 Declaration of solvency
22 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-07
31 Mar 2020 AP01 Appointment of Mr Paul Stewart Girling as a director on 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Samantha Jones as a director on 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020
31 Mar 2020 AP01 Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020
12 Nov 2019 PSC02 Notification of Key Leasing Limited as a person with significant control on 11 November 2019
12 Nov 2019 PSC07 Cessation of Ge Money Home Lending Finance Limited as a person with significant control on 11 November 2019
15 Oct 2019 CH01 Director's details changed for Mr Jonathan Edward Taylor on 2 September 2019
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Sep 2019 CH01 Director's details changed for Miss Samantha Jones on 2 September 2019
04 Sep 2019 PSC05 Change of details for Ge Money Home Lending Finance Limited as a person with significant control on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019
18 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
14 Jun 2019 RP04PSC02 Second filing for the notification of Ge Money Home Lending Finance Limited as a person with significant control
18 Dec 2018 PSC02 Notification of Ge Money Home Finance Limited as a person with significant control on 13 December 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/06/2019.
18 Dec 2018 PSC07 Cessation of Ge Money Home Lending Holdings Limited as a person with significant control on 13 December 2018