Advanced company searchLink opens in new window

CONTINENTAL FINANCE (UK) LIMITED

Company number 04411377

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)
03 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
03 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2013 4.68 Liquidators' statement of receipts and payments to 27 May 2013
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 27 November 2012
06 Jun 2012 4.68 Liquidators' statement of receipts and payments to 27 May 2012
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 27 November 2011
11 Jul 2011 4.68 Liquidators' statement of receipts and payments to 27 May 2011
09 Dec 2010 4.68 Liquidators' statement of receipts and payments to 27 November 2010
29 Jun 2010 4.68 Liquidators' statement of receipts and payments to 27 May 2010
22 Dec 2009 4.68 Liquidators' statement of receipts and payments to 27 November 2009
11 Dec 2008 4.20 Statement of affairs with form 4.19
11 Dec 2008 600 Appointment of a voluntary liquidator
11 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-28
09 Dec 2008 287 Registered office changed on 09/12/2008 from redburn house redburn road westerhope newcastle upon tyne tyne & wear NE5 1NB england
24 Jul 2008 363a Return made up to 08/04/08; full list of members
24 Jul 2008 288a Secretary appointed mr brian andrew forester
23 Jul 2008 288b Appointment Terminated Secretary martin cooper
16 Jul 2008 287 Registered office changed on 16/07/2008 from 16 robsons way gloster meadows amble morpeth northumberland NE65 0GA
15 Jul 2008 169 Gbp ic 130/120 28/02/08 gbp sr 10@1=10
11 Jul 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Feb 2008 AA Accounts for a small company made up to 30 April 2007
30 Aug 2007 395 Particulars of mortgage/charge
21 Jun 2007 288a New director appointed
04 Jun 2007 169 £ sr 1@1 30/11/06