Advanced company searchLink opens in new window

CARRIER FINANCE UK LIMITED

Company number 00184806

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
29 Oct 2021 SH19 Statement of capital on 29 October 2021
  • GBP 1
  • USD 1
29 Oct 2021 SH20 Statement by Directors
29 Oct 2021 CAP-SS Solvency Statement dated 15/10/21
29 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 15/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2021 AP01 Appointment of Mr John Anthony Robinson as a director on 4 October 2021
28 Oct 2021 TM01 Termination of appointment of Christopher James Uhlich as a director on 4 October 2021
28 Oct 2021 TM01 Termination of appointment of Emma Leigh as a director on 4 October 2021
28 Oct 2021 TM01 Termination of appointment of Christian Bruno Jean Idczak as a director on 4 October 2021
06 Sep 2021 AA Full accounts made up to 30 November 2020
17 Aug 2021 AP01 Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of James Terence George Laurence as a director on 13 August 2021
30 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
26 Mar 2021 TM01 Termination of appointment of Daniel Wendler as a director on 24 March 2021
26 Mar 2021 AP01 Appointment of Mr Christopher James Uhlich as a director on 24 March 2021
04 Nov 2020 AA Full accounts made up to 30 November 2019
04 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
03 Sep 2020 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary on 26 August 2020
20 Aug 2020 CH01 Director's details changed for Mr Daniel Wendler on 3 April 2020
20 Aug 2020 CH01 Director's details changed for Mr James Terence George Laurence on 3 April 2020
20 Aug 2020 CH01 Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020
28 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Jul 2020 PSC05 Change of details for Parkview Treasury Services (Uk) Limited as a person with significant control on 11 October 2017