PROVIDENT MOTOR FINANCE LIMITED

No. 1 Godwin Street, Bradford, BD1 2SU, West Yorkshire
StatusDISSOLVED
Company No.04806693
CategoryPrivate Limited Company
Incorporated20 Jun 2003
Age20 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution29 Aug 2017
Years6 years, 9 months, 18 days

SUMMARY

PROVIDENT MOTOR FINANCE LIMITED is an dissolved private limited company with number 04806693. It was incorporated 20 years, 11 months, 26 days ago, on 20 June 2003 and it was dissolved 6 years, 9 months, 18 days ago, on 29 August 2017. The company address is No. 1 Godwin Street, Bradford, BD1 2SU, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Paula Watts

Appointment date: 2017-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Emma Gayle Versluys

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Gayle Versluys

Termination date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Watts

Appointment date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 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: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Miss Emma Gayle Versluys

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 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: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Miss Emma Gayle Versluys

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Kenneth John Mullen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 19 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Move registers to registered office company

Date: 03 Oct 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-17

Old address: Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ

Documents

View document PDF

Move registers to sail company

Date: 17 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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: 15 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Emma Gayle Versluys

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kenneth John Mullen

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Emma Gayle Versluys

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Resolution

Date: 02 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL AUTOELECTRICAL & MECHANICAL SERVICES LLP

THE OLD FOUNDRY,CHAWSTON,MK44 3BH

Number:OC424449
Status:ACTIVE
Category:Limited Liability Partnership

AMANARA (UK) LIMITED

TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:05065791
Status:ACTIVE
Category:Private Limited Company

B&A TRAVEL LIMITED

302 BANBURY ROAD,OXFORD,OX2 7ED

Number:09585468
Status:ACTIVE
Category:Private Limited Company
Number:11496600
Status:ACTIVE
Category:Private Limited Company

GRAVUS GLOBAL CORPORATION

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007235
Status:ACTIVE
Category:Limited Partnership

MANNING FISH BAR LIMITED

26 ABBOTTS ROAD,CHEAM,SM3 9TA

Number:08963160
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