Advanced company searchLink opens in new window

CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) NO.4 LIMITED

Company number 03601316

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)
21 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
04 May 2011 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 4 May 2011
04 May 2011 4.70 Declaration of solvency
04 May 2011 600 Appointment of a voluntary liquidator
04 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-13
08 Apr 2011 AAMD Amended accounts for a dormant company made up to 31 December 2010
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-08-06
  • GBP 50,000
04 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary
01 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AP03 Appointment of Mr Stephen John Hopkins as a secretary
13 Jan 2010 TM02 Termination of appointment of Deborah Saunders as a secretary
01 Nov 2009 CH01 Director's details changed for Timothy Mark Blackwell on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Adrian Patrick White on 1 October 2009
22 Jul 2009 363a Return made up to 21/07/09; full list of members