Advanced company searchLink opens in new window

FIRST NATIONAL MOTOR FINANCE LIMITED

Company number 01617309

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)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
03 Dec 2020 600 Appointment of a voluntary liquidator
03 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
03 Dec 2020 LIQ01 Declaration of solvency
19 Nov 2020 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 19 November 2020
20 Apr 2020 AP01 Appointment of Mr Christopher James Wise as a director on 16 April 2020
20 Apr 2020 TM01 Termination of appointment of Andrew Roland Honey as a director on 15 April 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
22 Jan 2019 CH01 Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019
03 Jul 2018 PSC02 Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018
03 Jul 2018 PSC07 Cessation of Santander Uk Plc as a person with significant control on 28 June 2018
23 May 2018 AA Accounts for a dormant company made up to 31 December 2017
14 May 2018 CH01 Director's details changed for Mr Andrew Roland Honey on 14 May 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
31 Jul 2017 TM01 Termination of appointment of Jason Leslie Wright as a director on 28 July 2017
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 12,600
24 Mar 2016 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016
24 Mar 2016 AP01 Appointment of Mr Jason Leslie Wright as a director on 14 March 2016