GE CAPITAL INVOICE FINANCE LIMITED: Filings
Overview
| Company Name | GE CAPITAL INVOICE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00417709 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GE CAPITAL INVOICE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Jennifer Anne Ross as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Burnhill Equipment Finance Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 20, 2017
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Courtenay Abbott as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ann French as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Anne Ross as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony William Greenway as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of William James Millar as a director on May 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Mark Millard as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr William James Millar as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Wilkins as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
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