Advanced company searchLink opens in new window

GCF UK AUTO LENDING LIMITED

Company number 04298306

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
01 May 2012 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2012 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on 3 January 2012
03 Jan 2012 4.70 Declaration of solvency
03 Jan 2012 600 Appointment of a voluntary liquidator
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-20
19 Dec 2011 TM01 Termination of appointment of Agnes Xavier-Phillips as a director on 16 December 2011
19 Dec 2011 TM01 Termination of appointment of Robert James Garden as a director on 16 December 2011
19 Dec 2011 TM01 Termination of appointment of David Harvey as a director on 16 December 2011
19 Dec 2011 TM01 Termination of appointment of Duncan Gee Berry as a director on 16 December 2011
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1
29 Oct 2011 TM01 Termination of appointment of Clodagh Gunnigle as a director on 17 October 2011
19 Oct 2011 CH01 Director's details changed for Ms Clodagh Gunnigle on 3 October 2011
14 Oct 2011 TM01 Termination of appointment of Alison Simmons as a director on 1 October 2011
13 Sep 2011 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011
12 Aug 2011 AP01 Appointment of Mr Manuel Uria-Fernandez as a director
12 Aug 2011 TM01 Termination of appointment of Mandeep Johar as a director
16 Jun 2011 SH20 Statement by Directors
16 Jun 2011 CAP-SS Solvency Statement dated 16/06/11
16 Jun 2011 SH19 Statement of capital on 16 June 2011
  • GBP 1
16 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2011 AA Full accounts made up to 31 December 2010
31 Jan 2011 AP01 Appointment of Ms Clodagh Gunnigle as a director
25 Jan 2011 AP01 Appointment of Ms Alison Simmons as a director
06 Jan 2011 CH01 Director's details changed for Mr Duncan Gee Berry on 1 January 2011