Advanced company searchLink opens in new window

GE CAPITAL UK LIMITED

Company number 02549477

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)
11 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
02 Feb 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT
08 Jan 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
04 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 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 4 January 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
04 Jan 2021 600 Appointment of a voluntary liquidator
05 Jun 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 PSC07 Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on 23 July 2019
25 Jul 2019 PSC02 Notification of Key Leasing Limited as a person with significant control on 23 July 2019
02 May 2019 CH01 Director's details changed for Mr Paul Stewart Girling on 1 May 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
30 Apr 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 April 2019
18 Feb 2019 AP01 Appointment of Mr Paul Stewart Girling as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Jennifer Anne Ross as a director on 18 February 2019
04 Feb 2019 CH01 Director's details changed for Norris Andrew Geldard on 4 February 2019
29 Nov 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 TM01 Termination of appointment of Anthony William Greenway as a director on 30 September 2018
13 Sep 2018 AP01 Appointment of Norris Andrew Geldard as a director on 10 September 2018
17 Aug 2018 PSC05 Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on 17 August 2018
17 Aug 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018