- Company Overview for UK EXIM FINANCE LTD (08143983)
- Filing history for UK EXIM FINANCE LTD (08143983)
- People for UK EXIM FINANCE LTD (08143983)
- Charges for UK EXIM FINANCE LTD (08143983)
- Insolvency for UK EXIM FINANCE LTD (08143983)
- More for UK EXIM FINANCE LTD (08143983)
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 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2023 | |
02 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
27 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
23 Jul 2020 | AM10 | Administrator's progress report | |
23 Jul 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Jul 2020 | AM08 | Revision of administrator’s proposals | |
07 Apr 2020 | AM10 | Administrator's progress report | |
25 Sep 2019 | AM10 | Administrator's progress report | |
09 Aug 2019 | AM19 | Notice of extension of period of Administration | |
09 Apr 2019 | AM10 | Administrator's progress report | |
23 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
19 Nov 2018 | AM02 | Statement of affairs with form AM02SOA | |
08 Nov 2018 | AD01 | Registered office address changed from 2nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ to C/O Begbies Traynor (London) Llp 31 st Floor 40 Bank Street London E14 5NR on 8 November 2018 | |
07 Nov 2018 | AM03 | Statement of administrator's proposal | |
10 Sep 2018 | AM01 | Appointment of an administrator | |
03 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
24 Jul 2018 | PSC01 | Notification of Nicholas Christopher Carter as a person with significant control on 27 April 2017 | |
24 Jul 2018 | PSC04 | Change of details for Mr Jan Mark Runiewicz as a person with significant control on 27 April 2018 | |
22 May 2018 | SH02 | Sub-division of shares on 27 April 2018 | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | AP01 | Appointment of Mr Nicholas Christopher Carter as a director on 27 April 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of Stuart Relton as a director on 16 August 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Stephen Dootson as a director on 15 February 2018 | |
30 Nov 2017 | MR01 | Registration of charge 081439830005, created on 29 November 2017 |