Advanced company searchLink opens in new window

CARFINANCE247 LIMITED

Company number 06035525

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 2018 MR01 Registration of charge 060355250003, created on 12 April 2018
04 Apr 2018 AA Full accounts made up to 30 June 2017
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
25 Jun 2017 AA Full accounts made up to 30 June 2016
22 Mar 2017 AP01 Appointment of William Leyland as a director on 15 March 2017
20 Feb 2017 MR01 Registration of charge 060355250002, created on 8 February 2017
26 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
08 Oct 2016 MA Memorandum and Articles of Association
08 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2016 SH08 Change of share class name or designation
08 May 2016 AA Full accounts made up to 30 June 2015
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
20 Nov 2015 SH03 Purchase of own shares.
05 Nov 2015 SH06 Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 100.00
  • ANNOTATION Part Admin Removed Pages containing unnecessary material on the SH06 were administratively removed on 07/12/15.
21 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2015 SH02 Consolidation of shares on 19 June 2015
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 19/06/2015
17 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 112
10 Feb 2015 AD01 Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to 12 - 18 Pollard Street Manchester M4 7AJ on 10 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Dec 2014 CERTNM Company name changed motormart LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
15 Oct 2014 TM01 Termination of appointment of Reginald Rix as a director on 15 October 2014
15 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 112