Advanced company searchLink opens in new window

VAUXHALL FINANCE LIMITED

Company number 00275607

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 Apr 2017 MR01 Registration of charge 002756070015, created on 18 April 2017
05 Apr 2017 MR04 Satisfaction of charge 3 in full
05 Apr 2017 MR04 Satisfaction of charge 4 in full
31 Mar 2017 MR04 Satisfaction of charge 8 in full
31 Mar 2017 MR04 Satisfaction of charge 002756070009 in full
04 Jan 2017 MR01 Registration of charge 002756070014, created on 19 December 2016
16 Sep 2016 MR05 All of the property or undertaking has been released from charge 4
16 Sep 2016 MR05 All of the property or undertaking has been released from charge 3
11 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 167,065
29 Jun 2016 AA Full accounts made up to 31 December 2015
24 May 2016 MR01 Registration of charge 002756070013, created on 20 May 2016
18 May 2016 MISC AD03 - psc
12 May 2016 TM01 Termination of appointment of Richard Stephen Tatford as a director on 29 April 2016
10 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for mark turner
10 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for denise buckley
03 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 159,104
  • ANNOTATION Replacement The SH01 was replaced on 28/06/2016 as it was not properly delivered
08 Apr 2016 AP01 Appointment of Mrs Denise Jean Buckley as a director on 31 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2016
08 Apr 2016 AP01 Appointment of Mr Mark Nicholas Turner as a director on 31 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2016
07 Jan 2016 TM01 Termination of appointment of Barry Michael Willson as a director on 31 December 2015
24 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 159,104
30 Jun 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AP03 Appointment of Mrs Gemma Christen Napper as a secretary on 5 June 2015
10 Jun 2015 TM02 Termination of appointment of Janet Ailsa Gregory as a secretary on 5 June 2015
29 Apr 2015 MR01 Registration of charge 002756070012, created on 20 April 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 159,104