- Company Overview for CAR OWNERSHIP FINANCE LIMITED (03985681)
- Filing history for CAR OWNERSHIP FINANCE LIMITED (03985681)
- People for CAR OWNERSHIP FINANCE LIMITED (03985681)
- Insolvency for CAR OWNERSHIP FINANCE LIMITED (03985681)
- Registers for CAR OWNERSHIP FINANCE LIMITED (03985681)
- More for CAR OWNERSHIP FINANCE LIMITED (03985681)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2018 | |
27 Jul 2017 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
26 Jul 2017 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
26 Jul 2017 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 26 July 2017 | |
19 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | LIQ01 | Declaration of solvency | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 May 2017 | TM01 | Termination of appointment of Kevin Francis Dunne as a director on 25 May 2017 | |
10 May 2017 | TM02 | Termination of appointment of Paul Gittins as a secretary on 5 May 2017 | |
10 May 2017 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 5 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr Andrew John Wykes on 22 January 2016 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Andrew John Wykes on 9 February 2015 | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
21 Dec 2015 | CH01 | Director's details changed for Mr Kevin Francis Dunne on 21 December 2015 | |
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
28 Jan 2015 | AP01 | Appointment of Mr Kevin Francis Dunne as a director on 26 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Christopher Sutton as a director on 26 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Andrew John Wykes as a director on 26 January 2015 | |
24 Oct 2014 | TM01 | Termination of appointment of Jayson Edwards as a director on 15 October 2014 |