- Company Overview for HCUK AUTO FUNDING 2016-1 LTD (09893087)
- Filing history for HCUK AUTO FUNDING 2016-1 LTD (09893087)
- People for HCUK AUTO FUNDING 2016-1 LTD (09893087)
- Charges for HCUK AUTO FUNDING 2016-1 LTD (09893087)
- Insolvency for HCUK AUTO FUNDING 2016-1 LTD (09893087)
- More for HCUK AUTO FUNDING 2016-1 LTD (09893087)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2018 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 26 September 2018 | |
26 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | LIQ01 | Declaration of solvency | |
08 Sep 2018 | AP01 | Appointment of Ms. Susan Iris Abrahams as a director on 31 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Neil David Townson as a director on 31 August 2018 | |
01 Feb 2018 | MR04 | Satisfaction of charge 098930870001 in full | |
16 Jan 2018 | TM01 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr. Neil David Townson as a director on 8 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
11 Dec 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 | |
30 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
13 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
21 Jan 2016 | MR01 | Registration of charge 098930870001, created on 15 January 2016 | |
17 Dec 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
27 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-27
|