- Company Overview for SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED (08370071)
- Filing history for SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED (08370071)
- People for SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED (08370071)
- Charges for SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED (08370071)
- Insolvency for SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED (08370071)
- More for SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED (08370071)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2015 | |
05 Jun 2014 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 5 June 2014 | |
04 Jun 2014 | 4.70 | Declaration of solvency | |
04 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | CERTNM |
Company name changed gaydon luxury auto securitisation LIMITED\certificate issued on 30/01/13
|
|
30 Jan 2013 | CONNOT | Change of name notice | |
22 Jan 2013 | NEWINC |
Incorporation
Statement of capital on 2013-01-22
|