Advanced company searchLink opens in new window

GMAC-RFC EUROPE LIMITED

Company number 03987700

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)
16 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2015 AD01 Registered office address changed from Citypoint C/O Morrison & Foerster (Ol) Llp One Ropemaker Street London EC2Y 9AW to 40a Station Road Upminster Essex RM14 2TR on 6 October 2015
29 Sep 2015 4.70 Declaration of solvency
29 Sep 2015 600 Appointment of a voluntary liquidator
29 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
26 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 101
08 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 101
04 Nov 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 Apr 2013 AD02 Register inspection address has been changed from Gmac House Castle Street High Wycombe Bucks HP13 6RN United Kingdom
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
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 South Glamorgan 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
01 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
04 Aug 2011 AP01 Appointment of Mr James Matthew Whitlinger as a director