Advanced company searchLink opens in new window

CAR OWNERSHIP FINANCE LIMITED

Company number 03985681

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
27 Jul 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
26 Jul 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
26 Jul 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 26 July 2017
19 Jul 2017 600 Appointment of a voluntary liquidator
19 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
19 Jul 2017 LIQ01 Declaration of solvency
30 May 2017 AA Accounts for a dormant company made up to 31 December 2016
25 May 2017 TM01 Termination of appointment of Kevin Francis Dunne as a director on 25 May 2017
10 May 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 5 May 2017
10 May 2017 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 5 May 2017
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Andrew John Wykes on 22 January 2016
13 Mar 2017 CH01 Director's details changed for Mr Andrew John Wykes on 9 February 2015
13 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
21 Dec 2015 CH01 Director's details changed for Mr Kevin Francis Dunne on 21 December 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
28 Jan 2015 AP01 Appointment of Mr Kevin Francis Dunne as a director on 26 January 2015
28 Jan 2015 TM01 Termination of appointment of Christopher Sutton as a director on 26 January 2015
28 Jan 2015 AP01 Appointment of Mr Andrew John Wykes as a director on 26 January 2015
24 Oct 2014 TM01 Termination of appointment of Jayson Edwards as a director on 15 October 2014