Advanced company searchLink opens in new window

ASSET FINANCE UK LIMITED

Company number 05168578

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-23
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
  • GBP 3
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