Advanced company searchLink opens in new window

CONSUMER FINANCE ACQUISITIONS CO. LIMITED

Company number 03621123

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)
12 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
16 Jan 2020 AD01 Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire OX2 0FB to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
28 Jun 2019 600 Appointment of a voluntary liquidator
14 Jun 2019 AD01 Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire OX2 0FB to Seacourt Tower West Way Oxford Oxfordshire OX2 0FB on 14 June 2019
13 Jun 2019 LIQ02 Statement of affairs
13 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
09 May 2019 CH01 Director's details changed for Chris Papadopoulos on 16 April 2019
02 May 2019 AP01 Appointment of Chris Papadopoulos as a director on 16 April 2019
02 May 2019 TM01 Termination of appointment of Adrian Richard Hill as a director on 29 March 2019
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 13.85
12 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 13.85
06 May 2015 TM01 Termination of appointment of Alec Brown as a director on 13 June 2014
22 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
19 Jun 2014 AA Group of companies' accounts made up to 31 March 2013
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 13.85
13 Jun 2014 CH01 Director's details changed for Mr Adrian Richard Hill on 13 June 2014
10 May 2014 DISS40 Compulsory strike-off action has been discontinued