Advanced company searchLink opens in new window

GMAC-RFC PROPERTY FINANCE LIMITED

Company number 05460104

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)
28 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
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 4.70 Declaration of solvency
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 Full accounts made up to 31 December 2014
21 Sep 2015 SH20 Statement by Directors
21 Sep 2015 SH19 Statement of capital on 21 September 2015
  • GBP 1.00
21 Sep 2015 CAP-SS Solvency Statement dated 18/09/15
21 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000,001
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000,001
04 Nov 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
10 Apr 2013 AD02 Register inspection address has been changed from Gmac House Castle Street High Wycombe Buckinghamshire 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 David Marquardt 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