- Company Overview for UK ASSET FINANCE LIMITED (04548464)
- Filing history for UK ASSET FINANCE LIMITED (04548464)
- People for UK ASSET FINANCE LIMITED (04548464)
- Charges for UK ASSET FINANCE LIMITED (04548464)
- Insolvency for UK ASSET FINANCE LIMITED (04548464)
- More for UK ASSET FINANCE LIMITED (04548464)
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) |
---|---|---|---|
19 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2016 | |
21 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2016 | |
30 Mar 2016 | LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
30 Mar 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2015 | |
06 Mar 2014 | AD01 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 6 March 2014 | |
05 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2014 | 4.70 | Declaration of solvency | |
17 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 29 March 2012 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 29 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Apr 2011 | TM01 | Termination of appointment of Timothy Robins as a director | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 29 March 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Timothy Robins on 30 September 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 29 March 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from unit 4-5, macon court herald drive crewe cheshire CW1 6EA |