Advanced company searchLink opens in new window

CARDIFF AUTO RECEIVABLES SECURITISATION 2019-1 PLC

Company number 12175782

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)
26 Mar 2024 AD01 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 26 March 2024
19 Mar 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 19 March 2024
12 Mar 2024 LIQ01 Declaration of solvency
07 Mar 2024 600 Appointment of a voluntary liquidator
07 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-29
26 Feb 2024 AA Interim accounts made up to 30 November 2023
07 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
20 Jul 2023 MR04 Satisfaction of charge 121757820001 in full
28 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 27 August 2019
09 Jun 2023 AA Full accounts made up to 31 December 2022
10 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
05 Jul 2022 AA Full accounts made up to 31 December 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
23 Jun 2021 AUD Auditor's resignation
27 May 2021 AA Full accounts made up to 31 December 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
19 Mar 2020 CH01 Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
19 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
19 Mar 2020 PSC05 Change of details for Cardiff Auto Receivables Securitisation Holdings Limited as a person with significant control on 16 March 2020
19 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020
11 Dec 2019 MR01 Registration of charge 121757820001, created on 4 December 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 50,000
30 Sep 2019 CH01 Director's details changed for Ms Helena Paivi Whitaker on 30 September 2019