Advanced company searchLink opens in new window

GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED

Company number 03969908

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
25 Jan 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 25 January 2019
25 Jan 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Jan 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 LIQ01 Declaration of solvency
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
24 Sep 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
16 Aug 2018 SH19 Statement of capital on 16 August 2018
  • GBP 1.00
16 Aug 2018 SH20 Statement by Directors
16 Aug 2018 CAP-SS Solvency Statement dated 09/08/18
16 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
01 Mar 2018 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018
28 Feb 2018 TM02 Termination of appointment of Stephen Roy Slocombe as a secretary on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Stephen Roy Slocombe as a director on 28 February 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 AP01 Appointment of Mr Paul Stewart Girling as a director on 11 September 2017
01 Aug 2017 TM01 Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Derek Carter as a director on 24 February 2017