CA MOTOR FINANCE LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.02374228
CategoryPrivate Limited Company
Incorporated20 Apr 1989
Age35 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution20 Nov 2012
Years11 years, 6 months, 1 day

SUMMARY

CA MOTOR FINANCE LIMITED is an dissolved private limited company with number 02374228. It was incorporated 35 years, 1 month, 1 day ago, on 20 April 1989 and it was dissolved 11 years, 6 months, 1 day ago, on 20 November 2012. The company address is Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-07-19

Officer name: Mr Nicholas David James

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-07-19

Officer name: Alasdair James Hannah

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benoit Claude Yves Dilly

Appointment date: 2012-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Burgess

Termination date: 2012-06-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 May 2012

Action Date: 25 May 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-05-25

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital

Date: 25 May 2012

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Old address: 5 Aldermanbury Square London EC2V 7HR

Change date: 2012-05-01

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2012

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-30

Officer name: Mr Nicholas David James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Wallace

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mclean

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Hawthorne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Kenneth John Mclean

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gerard moon

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul william burgess

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david hill

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: fortis bank 23 camomile street london EC3A 7PP

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 13/10/03 from: 41 moorgate london EC2R 6PP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 01/08/01 from: 125 london wall london EC2Y 5DD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 16 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/04/98--------- £ si 1000@1=1000 £ ic 100/1100

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/01/98

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ca industrial finance (dormant) LIMITED\certificate issued on 21/01/98

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 13 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/94; no change of members

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363b

Description: Return made up to 14/05/93; full list of members

Documents

View document PDF


Some Companies

AUROUS SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11710637
Status:ACTIVE
Category:Private Limited Company

CROISSANT LTD

59 SEDGWICK ROAD,LONDON,E10 6QP

Number:09738374
Status:ACTIVE
Category:Private Limited Company

DINGLE DOLLIES CLEANING LIMITED

54 BRIAR ROAD,PLYMOUTH,PL3 5JH

Number:10183773
Status:ACTIVE
Category:Private Limited Company

NOVA INDUSTRIES LIMITED

25 BARTLEY WOODS,,B32 3RB

Number:03007228
Status:ACTIVE
Category:Private Limited Company

STEVE FROOD AUTOS LLP

48 TYNE ROAD,SANDY,SG19 1SA

Number:OC372187
Status:ACTIVE
Category:Limited Liability Partnership

SUDA GREEN REV INVESTMENT LIMITED

122 FLAT B,LONDON,NW1 9EE

Number:11203702
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