WE SELL CAR FINANCE LTD

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.08339667
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

WE SELL CAR FINANCE LTD is an dissolved private limited company with number 08339667. It was incorporated 11 years, 5 months, 23 days ago, on 21 December 2012 and it was dissolved 3 years, 4 months, 18 days ago, on 26 January 2021. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2019

Action Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 02 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imran Khadam

Cessation date: 2016-05-02

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2018

Action Date: 07 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2017-09-25

Old address: 1-3 Garden Street Off Bell Street Oldham OL1 3PY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Ann Kay

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Ann Kay

Appointment date: 2016-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-02

Officer name: Imran Khadam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Khadam

Termination date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kaisar Hussain

Appointment date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaista Bibi

Termination date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamran Khadam

Appointment date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaista Bibi

Appointment date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2014

Action Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083396670001

Charge creation date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

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: 02 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 10 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-10

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Old address: 1a Wilton Street Chadderton Oldham OL9 7NZ England

Change date: 2013-03-07

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ARENA COURT LIMITED

1 ARENA COURT, 26 CLEMENT STREET, BIRMINGHAM,BIRMINGHAM,B1 2SL

Number:11434707
Status:ACTIVE
Category:Private Limited Company

BOWMANS LTD

25 YALDING DRIVE,NOTTINGHAM,NG8 2QA

Number:05879809
Status:ACTIVE
Category:Private Limited Company

CHENGDU IMAGE LIMITED

24 THE HYDE,ABINGDON,OX14 5JQ

Number:10776290
Status:ACTIVE
Category:Private Limited Company

DEWHURST DENT P.L.C.

UNION MILL,BOLTON,BL1 2PT

Number:00161147
Status:ACTIVE
Category:Public Limited Company

RJ HOY RETAIL CONNECTIONS LTD

33 HOLME ROAD,HATFIELD,AL10 9LH

Number:11753343
Status:ACTIVE
Category:Private Limited Company

SANDEE CONSULTING SERVICES LIMITED

72 BROOKWAY BROOKWAY,HAYWARDS HEATH,RH16 2BP

Number:11197700
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