Advanced company searchLink opens in new window

ACCEPT MOTOR FINANCE LIMITED

Company number 07834536

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)
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
  • GBP 100
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
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013