Advanced company searchLink opens in new window

GE COMMERCIAL FINANCE RECEIVABLES LIMITED

Company number 05541908

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DS01 Application to strike the company off the register
29 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
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
13 Jun 2013 AA Full accounts made up to 31 December 2012
02 May 2013 TM01 Termination of appointment of Jonathan Maycock as a director
19 Mar 2013 TM01 Termination of appointment of John Jenkins as a director
03 Oct 2012 AP03 Appointment of Courtenay Abbott as a secretary
07 Sep 2012 TM02 Termination of appointment of Alicia Essex as a secretary
29 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
01 Aug 2012 CH03 Secretary's details changed for Ann French on 1 August 2012
30 Jul 2012 AD02 Register inspection address has been changed
04 Jul 2012 AA Full accounts made up to 31 December 2011
29 May 2012 CH03 Secretary's details changed for Alicia Essex on 28 May 2012
08 Oct 2011 TM01 Termination of appointment of William Mcgibbon as a director
24 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
08 Jul 2011 AP03 Appointment of Ann French as a secretary
06 Jul 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AP01 Appointment of Jonathan Maycock as a director
25 Jan 2011 TM01 Termination of appointment of Toby Ford as a director
27 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
24 Aug 2010 CH03 Secretary's details changed for Alicia Essex on 1 January 2010
23 Aug 2010 CH03 Secretary's details changed for Alicia Essex on 20 July 2009