Advanced company searchLink opens in new window

GMAC-RFC (NO.2) LIMITED

Company number 03709797

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)
12 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
04 Aug 2011 TM01 Termination of appointment of James Young as a director
24 Jun 2011 TM01 Termination of appointment of Mark Gray as a director
10 Jan 2011 AD01 Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011
07 Jan 2011 4.70 Declaration of solvency
07 Jan 2011 600 Appointment of a voluntary liquidator
07 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-23
18 Oct 2010 TM02 Termination of appointment of Phillip Simpson as a secretary
20 Aug 2010 AP01 Appointment of Mr Mark Russel Gray as a director
20 Aug 2010 AP01 Appointment of Mr James Young as a director
20 Aug 2010 AD01 Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010
20 Aug 2010 TM01 Termination of appointment of Simon Knight as a director
20 Aug 2010 TM01 Termination of appointment of Godfrey Blight as a director
28 Jun 2010 AA Full accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 500
09 Jul 2009 AA Full accounts made up to 31 December 2008
09 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re accounts approved and auditors reappointed 30/06/2009
07 Apr 2009 MA Memorandum and Articles of Association
02 Apr 2009 CERTNM Company name changed gmac-rfc ireland LIMITED\certificate issued on 03/04/09
09 Feb 2009 363a Return made up to 08/02/09; full list of members
09 Feb 2009 353 Location of register of members
09 Feb 2009 190 Location of debenture register
09 Dec 2008 288a Director appointed godfrey blight
09 Dec 2008 288b Appointment Terminated Director donal courtney