- Company Overview for CARFINANCE247 LIMITED (06035525)
- Filing history for CARFINANCE247 LIMITED (06035525)
- People for CARFINANCE247 LIMITED (06035525)
- Charges for CARFINANCE247 LIMITED (06035525)
- More for CARFINANCE247 LIMITED (06035525)
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
|
|
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
20 Nov 2015 | SH03 | Purchase of own shares. | |
05 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2015
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | SH02 | Consolidation of shares on 19 June 2015 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
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
|
|
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
|