Advanced company searchLink opens in new window

GE MONEY HOME LENDING FINANCE LIMITED

Company number 05128880

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 15 October 2021
10 Nov 2020 AD01 Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 10 November 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-16
  • LRESSP ‐ Special resolution to wind up on 2020-10-16
28 Oct 2020 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA
28 Oct 2020 LIQ01 Declaration of solvency
28 Oct 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 TM01 Termination of appointment of Paul Kilrain Goudie as a director on 25 August 2020
26 Aug 2020 TM01 Termination of appointment of Julius Matthew Wallwork as a director on 25 August 2020
26 Aug 2020 AP01 Appointment of Mr Paul Stewart Girling as a director on 25 August 2020
26 Aug 2020 TM01 Termination of appointment of Daniel Mark Birchall as a director on 25 August 2020
05 Aug 2020 SH20 Statement by Directors
05 Aug 2020 SH19 Statement of capital on 5 August 2020
  • GBP 1
05 Aug 2020 CAP-SS Solvency Statement dated 24/07/20
05 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2020 AA Full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
28 Apr 2020 AP01 Appointment of Mr Julius Matthew Wallwork as a director on 20 April 2020
28 Apr 2020 TM01 Termination of appointment of Samantha Jones as a director on 20 April 2020
31 Mar 2020 AP01 Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020
19 Dec 2019 SH10 Particulars of variation of rights attached to shares
19 Dec 2019 SH08 Change of share class name or designation
19 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association