- Company Overview for ASSET FINANCE UK LIMITED (05168578)
- Filing history for ASSET FINANCE UK LIMITED (05168578)
- People for ASSET FINANCE UK LIMITED (05168578)
- Charges for ASSET FINANCE UK LIMITED (05168578)
- Insolvency for ASSET FINANCE UK LIMITED (05168578)
- More for ASSET FINANCE UK LIMITED (05168578)
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) |
---|---|---|---|
02 Jan 2025 | MR04 | Satisfaction of charge 051685780016 in full | |
07 Jun 2024 | MR04 | Satisfaction of charge 051685780017 in full | |
05 Jun 2024 | AD01 | Registered office address changed from 427a Otley Road Leeds LS16 6AJ England to Frp Advisory Trading Limited 2nd Floor, Minerva House 29 East Parade Leeds LS1 5PS on 5 June 2024 | |
05 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2024 | LIQ02 | Statement of affairs | |
22 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Nigel Roderick Mckenzie on 30 January 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
17 May 2022 | PSC05 | Change of details for Asset Finance Uk Holdings Limited as a person with significant control on 17 May 2022 | |
16 Mar 2022 | MR04 | Satisfaction of charge 051685780019 in full | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Ground Floor, Mayesbrook House Lawnswood Business Park, Redverse Close Leeds West Yorkshire LS16 6QY England to 427a Otley Road Leeds LS16 6AJ on 1 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | PSC02 | Notification of Asset Finance Uk Holdings Limited as a person with significant control on 30 March 2021 | |
12 May 2021 | PSC07 | Cessation of Nigel Roderick Mckenzie as a person with significant control on 30 March 2021 | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
04 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
11 Mar 2021 | MR04 | Satisfaction of charge 051685780014 in full | |
03 Feb 2021 | MR01 | Registration of charge 051685780019, created on 15 January 2021 | |
12 Jun 2020 | MR01 | Registration of charge 051685780018, created on 11 June 2020 |