- Company Overview for CONSUMER FINANCE ACQUISITIONS CO. LIMITED (03621123)
- Filing history for CONSUMER FINANCE ACQUISITIONS CO. LIMITED (03621123)
- People for CONSUMER FINANCE ACQUISITIONS CO. LIMITED (03621123)
- Charges for CONSUMER FINANCE ACQUISITIONS CO. LIMITED (03621123)
- Insolvency for CONSUMER FINANCE ACQUISITIONS CO. LIMITED (03621123)
- More for CONSUMER FINANCE ACQUISITIONS CO. LIMITED (03621123)
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) |
---|---|---|---|
12 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire OX2 0FB to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020 | |
28 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2019 | AD01 | Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire OX2 0FB to Seacourt Tower West Way Oxford Oxfordshire OX2 0FB on 14 June 2019 | |
13 Jun 2019 | LIQ02 | Statement of affairs | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | CH01 | Director's details changed for Chris Papadopoulos on 16 April 2019 | |
02 May 2019 | AP01 | Appointment of Chris Papadopoulos as a director on 16 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Adrian Richard Hill as a director on 29 March 2019 | |
03 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
07 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
12 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 May 2015 | TM01 | Termination of appointment of Alec Brown as a director on 13 June 2014 | |
22 Apr 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Jun 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Adrian Richard Hill on 13 June 2014 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued |