Advanced company searchLink opens in new window

UK EXIM FINANCE LTD

Company number 08143983

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)
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
  • RES13 ‐ Sub division 27/04/2018
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