- Company Overview for CONTINENTAL FINANCE (UK) LIMITED (04411377)
- Filing history for CONTINENTAL FINANCE (UK) LIMITED (04411377)
- People for CONTINENTAL FINANCE (UK) LIMITED (04411377)
- Charges for CONTINENTAL FINANCE (UK) LIMITED (04411377)
- Insolvency for CONTINENTAL FINANCE (UK) LIMITED (04411377)
- More for CONTINENTAL FINANCE (UK) LIMITED (04411377)
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
|
|
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
|
|
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 |