Advanced company searchLink opens in new window

GMAC-RFC HOLDINGS LIMITED

Company number 03471082

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Jan 2016 4.70 Declaration of solvency
13 Jan 2016 AD01 Registered office address changed from 35 Great St. Helen's Great St. Helen's London EC3A 6AP England to 40a Station Road Upminster Essex RM14 2TR on 13 January 2016
08 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Sep 2015 AD01 Registered office address changed from Citypoint C/O Morrison & Foerster (Ol) Llp One Ropemaker Street London EC2Y 9AW to 35 Great St. Helen's Great St. Helen's London EC3A 6AP on 18 September 2015
19 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
04 Nov 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AD02 Register inspection address has been changed from Gmac House Castle Street High Wycombe Buckinghamshire HP13 6RN England
10 Apr 2013 AD03 Register(s) moved to registered inspection location
18 Mar 2013 AP04 Appointment of Sfm Corporate Services Limited as a secretary
18 Mar 2013 TM01 Termination of appointment of James Whitlinger as a director
18 Mar 2013 AP01 Appointment of Ms Claudia Ann Wallace as a director
18 Mar 2013 AP01 Appointment of Mr John Paul Nowacki as a director
18 Mar 2013 AP01 Appointment of Vinoy Rajanah Nursiah as a director
07 Jan 2013 AR01 Annual return made up to 25 November 2012
20 Dec 2012 AD04 Register(s) moved to registered office address
17 Dec 2012 AD01 Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff CF15 7QU on 17 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 TM01 Termination of appointment of Mark Tweed as a director
11 Sep 2012 TM02 Termination of appointment of Janet Gregory as a secretary