- Company Overview for ACCEPT MOTOR FINANCE LIMITED (07834536)
- Filing history for ACCEPT MOTOR FINANCE LIMITED (07834536)
- People for ACCEPT MOTOR FINANCE LIMITED (07834536)
- More for ACCEPT MOTOR FINANCE LIMITED (07834536)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
25 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
12 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Martin Arthur Morgan as a person with significant control on 2 August 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Martin Arthur Morgan on 2 August 2019 | |
22 Oct 2019 | PSC07 | Cessation of Martin Arthur Morgan as a person with significant control on 21 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
21 Oct 2019 | AP01 | Appointment of Mr Thomas Ashley Lord as a director on 21 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Tony Coggle as a director on 3 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Andrew John Shaw as a director on 3 October 2019 | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
14 Sep 2015 | AD01 | Registered office address changed from Unit 124 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL to Unit 27 Priory Tec Park Saxon Way Priory Park Hessle East Yorkshire HU13 9PB on 14 September 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |