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)
|
|
10 Nov 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
10 Aug 2023 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
18 Oct 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 August 2022
|
|
|
14 Sep 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 27 August 2021
|
|
|
03 Oct 2020 |
AD01 |
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 3 October 2020
|
|
|
30 Sep 2020 |
MR04 |
Satisfaction of charge 060605360019 in full
|
|
|
24 Sep 2020 |
LIQ01 |
Declaration of solvency
|
|
|
24 Sep 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
24 Sep 2020 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2020-08-28
|
|
|
05 Aug 2020 |
TM01 |
Termination of appointment of Christian Lobhard as a director on 4 August 2020
|
|
|
21 Jul 2020 |
AA01 |
Current accounting period extended from 30 June 2020 to 31 December 2020
|
|
|
09 Apr 2020 |
AA |
Group of companies' accounts made up to 30 June 2019
|
|
|
09 Mar 2020 |
TM01 |
Termination of appointment of Christoph Stralek as a director on 25 February 2020
|
|
|
09 Mar 2020 |
PSC05 |
Change of details for The Car Finance Company (2015) Limited as a person with significant control on 9 March 2020
|
|
|
09 Mar 2020 |
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
|
|
|
03 Jan 2020 |
CH01 |
Director's details changed for Mr Christian Lobhard on 20 December 2019
|
|
|
02 Jan 2020 |
AP01 |
Appointment of Mr Christian Lobhard as a director on 20 December 2019
|
|
|
31 Dec 2019 |
TM01 |
Termination of appointment of Andreas Driver as a director on 19 December 2019
|
|
|
17 Dec 2019 |
CS01 |
Confirmation statement made on 14 December 2019 with no updates
|
|
|
03 Sep 2019 |
AD01 |
Registered office address changed from 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH on 3 September 2019
|
|
|
02 Sep 2019 |
PSC05 |
Change of details for The Car Finance Company (2015) Limited as a person with significant control on 31 August 2019
|
|
|
30 Aug 2019 |
MR04 |
Satisfaction of charge 060605360012 in full
|
|
|
30 Aug 2019 |
MR04 |
Satisfaction of charge 060605360021 in full
|
|
|
30 Aug 2019 |
MR04 |
Satisfaction of charge 060605360017 in full
|
|
|
30 Aug 2019 |
MR04 |
Satisfaction of charge 060605360009 in full
|
|