Advanced company searchLink opens in new window

MARWOOD MOTOR FINANCE LIMITED

Company number 07608896

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)
27 Apr 2016 MR04 Satisfaction of charge 076088960001 in full
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jan 2016 MR04 Satisfaction of charge 076088960002 in full
13 Jan 2016 TM01 Termination of appointment of Adam James Kelly as a director on 13 January 2016
22 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
19 Dec 2014 MR01 Registration of charge 076088960002, created on 19 December 2014
15 May 2014 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AD01 Registered office address changed from 44 Bell Street Henley on Thames Oxfordshire RG9 2BG on 8 May 2014
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
04 Mar 2014 MR01 Registration of charge 076088960001
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
21 Mar 2013 AP01 Appointment of Mr Demetrios Christos Hadjigeorgiou as a director
21 Mar 2013 AP01 Appointment of Mr Adam James Kelly as a director
19 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
24 Aug 2012 CH03 Secretary's details changed for Mr Gavin Nigel Maitland-Smith on 16 August 2012
24 Aug 2012 CH01 Director's details changed for Mr Gavin Nigel Maitland-Smith on 16 August 2012
22 Aug 2012 AD01 Registered office address changed from Northfield House 11 Northfield End Henley on Thames Oxfordshire RG9 2JG on 22 August 2012
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AD01 Registered office address changed from Bix Manor Bix Henley-on-Thames Oxfordshire RG9 4RS United Kingdom on 22 August 2011
19 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)