Advanced company searchLink opens in new window

AUTOMOBILE RECEIVABLES TRANSACTION (NO.1)

Company number 03734973

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)
07 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2010 4.70 Declaration of solvency
02 Feb 2010 600 Appointment of a voluntary liquidator
02 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-21
25 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 50,000
13 Jan 2010 CH01 Director's details changed for Paul Graeme Cooper on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Paul Alan Atkinson on 1 October 2009
14 Dec 2009 RR05 Re-registration from a private limited company to a private unlimited company
14 Dec 2009 CERT3 Certificate of re-registration from Limited to Unlimited
14 Dec 2009 MAR Re-registration of Memorandum and Articles
14 Dec 2009 FOA-RR Re-registration assent
13 Oct 2009 CH01 Director's details changed for Paul Graeme Cooper on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mark Pepper on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Paul Alan Atkinson on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Alice Read on 1 October 2009
11 Jun 2009 287 Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
10 Feb 2009 288c Secretary's Change of Particulars / alice read / 26/01/2009 / HouseName/Number was: , now: 5; Street was: 9 st lawrence house, now: baltrasma house; Area was: findlater apartments, harbour road, now: ; Post Town was: howth, now: spencer dock; Region was: dublin 1, now: ; Post Code was: , now: dublin 1
30 Jan 2009 363a Return made up to 02/01/09; full list of members
22 Dec 2008 53 Application for reregistration from PLC to private
22 Dec 2008 MAR Re-registration of Memorandum and Articles
22 Dec 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Dec 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Nov 2008 AA Full accounts made up to 31 March 2008