CARGILL UK FINANCE LIMITED

Velocity V1 Velocity V1, Weybridge, KT13 0SL, Surrey
StatusDISSOLVED
Company No.08542632
CategoryPrivate Limited Company
Incorporated23 May 2013
Age11 years, 13 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 28 days

SUMMARY

CARGILL UK FINANCE LIMITED is an dissolved private limited company with number 08542632. It was incorporated 11 years, 13 days ago, on 23 May 2013 and it was dissolved 3 years, 5 months, 28 days ago, on 08 December 2020. The company address is Velocity V1 Velocity V1, Weybridge, KT13 0SL, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mr Michael James Timewell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Hamilton

Appointment date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Clifford Andrew Bottomley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Justin Robert Bothamley

Termination date: 2019-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dena Michelle Lo'bue

Appointment date: 2016-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-10

Officer name: Robin David Thurston

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Paul Justin Robert Bothamley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clifford Andrew Bottomley

Appointment date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin David Thurston

Termination date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Asim Iftikhar Chohan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-23

Officer name: Mr Robin David Thurston

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin David Thurston

Change date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

Old address: Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD

New address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robin David Thurston

Change date: 2013-08-07

Documents

View document PDF

Second filing of form with form type

Date: 08 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 08 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin David Thurston

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asim Iftikhar Chohan

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hamilton

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAPET LIMITED

UNIT 7, SALISBURY HOUSE WHEATFIELD WAY,LEICESTER,LE10 1YG

Number:11044648
Status:ACTIVE
Category:Private Limited Company

ASPIRE LIFE LIMITED

24 BROAD STREET,SALFORD,M6 5BY

Number:11393098
Status:ACTIVE
Category:Private Limited Company

AUTOMOTIVE SOLUTIONS (UK) LIMITED

ASHWOOD HOUSE,DEVIZES,SN10 5JP

Number:06042418
Status:ACTIVE
Category:Private Limited Company

CHILTERN COURT RESIDENTS LIMITED

16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:02221475
Status:ACTIVE
Category:Private Limited Company

RIVERBANK ELECTRICAL WHOLESALERS LIMITED

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC071107
Status:ACTIVE
Category:Private Limited Company

SNI (LEEDS) LIMITED

29 TAVISTOCK PARK,LEEDS,LS12 4DD

Number:07577979
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