Advanced company searchLink opens in new window

AUTOMOTIVE FINANCIAL SERVICES LIMITED

Company number 01682485

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)
04 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
26 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
01 Oct 2018 LIQ01 Declaration of solvency
01 Oct 2018 600 Appointment of a voluntary liquidator
01 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-11
03 Apr 2018 TM01 Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 1.00
30 Nov 2017 CAP-SS Solvency Statement dated 27/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000,000
20 May 2015 AA Total exemption full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 25,000,000
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 25,000,000
08 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Philip Leslie Peters on 7 April 2014