Advanced company searchLink opens in new window

ENTERPRISE CAR FINANCE LIMITED

Company number 03226433

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD01 Registered office address changed from 116 Cockfosters Road Barnet Hertfordshire EN4 0DY to 1 More London Place London SE1 2AF on 25 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
04 Jan 2019 CH01 Director's details changed for Mr Michael David Whytock on 4 January 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
19 Jun 2018 AP01 Appointment of Mrs Lauren Pamma as a director on 19 June 2018
05 Apr 2018 PSC05 Change of details for Inchcape Motors International Limited as a person with significant control on 1 April 2018
21 Mar 2018 TM01 Termination of appointment of Maria Del Carmen Guzman Lopez as a director on 21 March 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jun 2017 PSC02 Notification of Inchcape Motors International Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Black Horse Finance Management Limited as a person with significant control on 6 April 2016
31 Jan 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 31 January 2017
31 Jan 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 31 January 2017
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
16 Jun 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 TM01 Termination of appointment of Richard James Armstrong as a director on 5 April 2016
21 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200,000