Advanced company searchLink opens in new window

AUTO ASSET LENDING LTD

Company number 06888527

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2015 DS01 Application to strike the company off the register
28 Nov 2014 TM01 Termination of appointment of Gerard Nock as a director on 20 November 2014
21 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Mr Laurance Michael Kayne on 1 March 2013
22 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
18 Sep 2012 AD01 Registered office address changed from Pineapple Cottage Shefford Woodlands Hungerford Berkshire RG17 7AJ on 18 September 2012
12 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
18 Jan 2012 AP01 Appointment of Robert Edmund Courtneidge as a director
16 Jan 2012 AP01 Appointment of Gerard Nock as a director
19 Dec 2011 CERTNM Company name changed stepping stone finance LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
06 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Ivor Edward Kayne on 1 April 2010
20 Jul 2010 AP01 Appointment of Mr Laurence Michael Kayne as a director
20 Jul 2010 AD01 Registered office address changed from Alexander James & Co Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton KT7 0XA on 20 July 2010
10 Mar 2010 CERTNM Company name changed home 4 life LTD\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
10 Mar 2010 CONNOT Change of name notice
27 Apr 2009 NEWINC Incorporation