Advanced company searchLink opens in new window

UDT SALES FINANCE LIMITED

Company number 00928061

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
28 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
28 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 28 January 2019
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
21 Feb 2018 AA Full accounts made up to 31 August 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC02 Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016
16 Feb 2017 AA Full accounts made up to 31 August 2016
10 Aug 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 10 August 2016
10 Aug 2016 AP01 Appointment of Mr Timothy Robin Smith as a director on 10 August 2016
10 Aug 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 10 August 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
15 Mar 2016 AA Full accounts made up to 31 August 2015
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
23 Feb 2015 AA Full accounts made up to 31 August 2014
17 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Christopher Sutton as a director on 16 December 2014
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN