COMMERCIAL VEHICLE FINANCE LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.02335496
CategoryPrivate Limited Company
Incorporated16 Jan 1989
Age35 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 9 days

SUMMARY

COMMERCIAL VEHICLE FINANCE LIMITED is an dissolved private limited company with number 02335496. It was incorporated 35 years, 4 months, 1 day ago, on 16 January 1989 and it was dissolved 3 years, 5 months, 9 days ago, on 08 December 2020. The company address is Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH19

Date: 2020-03-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/20

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Mr Jean-Michel Robert Boyer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Maurice Watkins

Termination date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Resolution

Date: 21 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tristan Maurice Watkins

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Dilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benoit Claude Dilly

Change date: 2012-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Taylor

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: Mr Nicholas David James

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Anthony Richard Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas David James

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Benoit Dilly

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas David James

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed benoit dilly

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director michael john dix logged form

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael dix

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael dix / 16/07/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed humberclyde july leasing LIMITED\certificate issued on 27/04/99

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Address

Type: 287

Description: Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Resolution

Date: 10 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Address

Type: 287

Description: Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hook hampshire RG27 9UF

Documents

View document PDF

Legacy

Date: 18 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 03/04/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 06/03/95 from: united house 5 bartley way hook basingstoke hampshire RG27 9UF

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BRADFIELDS FARM LIMITED

BRADFIELDS FARM,TAUNTON,TA4 1HR

Number:00654056
Status:ACTIVE
Category:Private Limited Company

ECLECTIC HL LTD

55 STEPHENS ROAD,LONDON,E15 3JJ

Number:11250082
Status:ACTIVE
Category:Private Limited Company

M2M STYLE LTD

63 LIVERPOOL ROAD,MANCHESTER,M30 0WB

Number:11891918
Status:ACTIVE
Category:Private Limited Company

SCOTTISH ASSOCIATION FOR MENTAL HEALTH

BRUNSWICK HOUSE,GLASGOW,G1 1UZ

Number:SC082340
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAHIR TOUR & TRAVELS LTD.

102 STAR STREET,LONDON,W2 1QF

Number:05261975
Status:ACTIVE
Category:Private Limited Company

TLT TECHNOLOGIES LIMITED

2 CHILLINGHAM COURT,MILTON KEYNES,MK5 7FH

Number:08078424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source