GE CAPITAL INVOICE FINANCE LIMITED: Filings

  • Overview

    Company NameGE CAPITAL INVOICE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00417709
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GE CAPITAL INVOICE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Jennifer Anne Ross as a director on Nov 14, 2018

    1 pagesTM01

    Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on Jan 12, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Burnhill Equipment Finance Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    legacy

    2 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Courtenay Abbott as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Ann French as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Jennifer Anne Ross as a director on May 10, 2017

    2 pagesAP01

    Appointment of Mr Anthony William Greenway as a director on May 10, 2017

    2 pagesAP01

    Termination of appointment of William James Millar as a director on May 10, 2017

    1 pagesTM01

    Termination of appointment of Darren Mark Millard as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr William James Millar as a director on Dec 31, 2016

    2 pagesAP01

    Termination of appointment of Ian John Wilkins as a director on Dec 31, 2016

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0