Advanced company searchLink opens in new window

GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED

Company number 05474054

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 13 December 2020
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
28 Jan 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Jan 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 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 28 January 2019
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
17 Jan 2019 LIQ01 Declaration of solvency
30 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 May 2018
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
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 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
27 Oct 2017 PSC02 Notification of Ge Capital Investments as a person with significant control on 26 October 2017
27 Oct 2017 PSC07 Cessation of Ge Capital Investments Funding Limited as a person with significant control on 26 October 2017
19 Oct 2017 PSC02 Notification of Ge Capital Investments Funding Limited as a person with significant control on 19 October 2017
19 Oct 2017 PSC07 Cessation of Ge Capital Corporation (Estates) Limited as a person with significant control on 19 October 2017
22 Sep 2017 AA Full accounts made up to 30 November 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
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates