Advanced company searchLink opens in new window

GE CAPITAL EQUIPMENT FINANCE HOLDINGS

Company number 02069687

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)
04 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
17 Oct 2019 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 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 17 October 2019
16 Oct 2019 LIQ01 Declaration of solvency
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
16 Aug 2019 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Aug 2019 PSC07 Cessation of Ge Capital Corporation (Holdings) as a person with significant control on 23 July 2019
02 Aug 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 July 2019
02 Aug 2019 PSC02 Notification of Key Leasing Limited as a person with significant control on 23 July 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
02 May 2019 CH01 Director's details changed for Mr Paul Stewart Girling on 1 May 2019
25 Jan 2019 TM01 Termination of appointment of Nina Mary Atkinson as a director on 24 January 2019
25 Jan 2019 TM01 Termination of appointment of Alan Evans as a director on 24 January 2019
25 Jan 2019 AP01 Appointment of Mr Paul Stewart Girling as a director on 24 January 2019
25 Jan 2019 TM01 Termination of appointment of Lisa Farrell as a director on 24 January 2019
07 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 16/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
10 Jan 2018 PSC02 Notification of Ge Capital Corporation (Holdings) as a person with significant control on 6 April 2016