Advanced company searchLink opens in new window

GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED

Company number 03325281

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)
27 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Apr 2016 TM01 Termination of appointment of Derek Edward John Gwynne as a director on 31 March 2016
18 Apr 2016 TM02 Termination of appointment of Derek Edward John Gwynne as a secretary on 31 March 2016
05 Apr 2016 AP01 Appointment of William Cadik Hall as a director on 31 March 2016
09 Dec 2015 AD02 Register inspection address has been changed to 3rd Floor Cottons Centre Tooley Street London SE1 2TT
03 Dec 2015 AD01 Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA to Hill House 1 Little New Street London EC4A 3TR on 3 December 2015
01 Dec 2015 4.70 Declaration of solvency
01 Dec 2015 600 Appointment of a voluntary liquidator
01 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
21 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
23 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 500
20 Mar 2014 CH01 Director's details changed for Derek Edward John Gwynne on 1 November 2013
12 Sep 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 MEM/ARTS Memorandum and Articles of Association
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/08/2013
02 May 2013 AD01 Registered office address changed from the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England on 2 May 2013
09 Apr 2013 TM01 Termination of appointment of Martin Page as a director
09 Apr 2013 TM01 Termination of appointment of William Hall as a director
19 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
18 Mar 2013 CH03 Secretary's details changed for Derek Edward John Gwynne on 27 February 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011