Advanced company searchLink opens in new window

COFACE RECEIVABLES FINANCE LIMITED

Company number 04933860

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AD01 Registered office address changed from Egale 1 80 St Albans Road Watford Herts WD17 1RP on 30 April 2014
29 Apr 2014 4.70 Declaration of solvency
29 Apr 2014 600 Appointment of a voluntary liquidator
29 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Apr 2014 TM01 Termination of appointment of Vicki Harrison as a director
01 Apr 2014 TM01 Termination of appointment of Grant Williams as a director
01 Apr 2014 TM01 Termination of appointment of Andrew Share as a director
01 Apr 2014 TM02 Termination of appointment of Vicki Harrison as a secretary
01 Apr 2014 TM01 Termination of appointment of Daniel Greechan as a director
28 Mar 2014 MR04 Satisfaction of charge 2 in full
28 Mar 2014 MR04 Satisfaction of charge 1 in full
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 400,002
09 Sep 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Xavier Denecker as a director
29 Oct 2012 AP01 Appointment of Frederic Bourgeois as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AP01 Appointment of Mr Grant Williams as a director
30 Jan 2012 TM01 Termination of appointment of Ian Hollyhomes as a director
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
22 Jul 2011 AA Full accounts made up to 31 December 2010