Advanced company searchLink opens in new window

GE CAPITAL SOLUTIONS LIMITED

Company number 06299476

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
30 Jun 2017 TM02 Termination of appointment of Ann French as a secretary on 30 June 2017
04 Jan 2017 TM01 Termination of appointment of Gabriele D'uva as a director on 23 December 2016
25 Jul 2016 AD02 Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
25 Jul 2016 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on 25 July 2016
19 Jul 2016 4.70 Declaration of solvency
19 Jul 2016 600 Appointment of a voluntary liquidator
19 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
30 Jun 2016 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
18 Apr 2016 TM01 Termination of appointment of Salih Unal as a director on 14 April 2016
07 Apr 2016 AD04 Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ
06 Apr 2016 AA Full accounts made up to 30 June 2015
28 Jan 2016 AD01 Registered office address changed from Meridian, Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 28 January 2016
21 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
18 Aug 2015 AD03 Register(s) moved to registered inspection location Enterprise House Bancroft Road Reigate Surrey RH2 7RT
10 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
21 Jan 2015 MISC Section 519
09 Dec 2014 AUD Auditor's resignation
26 Nov 2014 TM02 Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014
26 Nov 2014 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014
07 Oct 2014 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014
07 Oct 2014 TM01 Termination of appointment of Darren Mark Millard as a director on 30 September 2014