Advanced company searchLink opens in new window

THE CAR FINANCE COMPANY (2007) LTD

Company number 06060536

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)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 27 August 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 August 2021
03 Oct 2020 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 3 October 2020
30 Sep 2020 MR04 Satisfaction of charge 060605360019 in full
24 Sep 2020 LIQ01 Declaration of solvency
24 Sep 2020 600 Appointment of a voluntary liquidator
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-28
05 Aug 2020 TM01 Termination of appointment of Christian Lobhard as a director on 4 August 2020
21 Jul 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
09 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
09 Mar 2020 TM01 Termination of appointment of Christoph Stralek as a director on 25 February 2020
09 Mar 2020 PSC05 Change of details for The Car Finance Company (2015) Limited as a person with significant control on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
03 Jan 2020 CH01 Director's details changed for Mr Christian Lobhard on 20 December 2019
02 Jan 2020 AP01 Appointment of Mr Christian Lobhard as a director on 20 December 2019
31 Dec 2019 TM01 Termination of appointment of Andreas Driver as a director on 19 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH on 3 September 2019
02 Sep 2019 PSC05 Change of details for The Car Finance Company (2015) Limited as a person with significant control on 31 August 2019
30 Aug 2019 MR04 Satisfaction of charge 060605360012 in full
30 Aug 2019 MR04 Satisfaction of charge 060605360021 in full
30 Aug 2019 MR04 Satisfaction of charge 060605360017 in full
30 Aug 2019 MR04 Satisfaction of charge 060605360009 in full