Advanced company searchLink opens in new window

NEW CAR FINANCE LIMITED

Company number 04267414

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AD01 Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016
06 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 751,002
08 Apr 2015 AD01 Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Feb 2015 AD01 Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on 8 February 2015
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 751,002
24 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Apr 2014 CH01 Director's details changed for Mr Anthony Murtagh on 1 April 2014
07 Oct 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 751,002
07 Oct 2013 CH01 Director's details changed for Mr Anthony Murtagh on 1 July 2013
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Jul 2012 TM02 Termination of appointment of Roy Clayton as a secretary
25 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 10 August 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AD01 Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010
27 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009