CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO. 2 LIMITED
Company number 02727177
- Company Overview for CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO. 2 LIMITED (02727177)
- Filing history for CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO. 2 LIMITED (02727177)
- People for CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO. 2 LIMITED (02727177)
- Charges for CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO. 2 LIMITED (02727177)
- Insolvency for CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO. 2 LIMITED (02727177)
- More for CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO. 2 LIMITED (02727177)
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) |
---|---|---|---|
21 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 May 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
04 May 2011 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN on 4 May 2011 | |
04 May 2011 | 4.70 | Declaration of solvency | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2011 | AAMD | Amended accounts for a dormant company made up to 31 December 2010 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
04 Mar 2010 | TM02 | Termination of appointment of Stephen Hopkins as a secretary | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Feb 2010 | AP03 | Appointment of Mr Stephen John Hopkins as a secretary |