DIRECT AUTO FINANCE LIMITED - BRADFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-06 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-04-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-07 View Report
Resolution. Description: Resolutions. 2021-08-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-08-07 View Report
Capital. Capital allotment shares. 2021-08-02 View Report
Mortgage. Charge number: 3. 2020-11-06 View Report
Accounts. Accounts type dormant. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Officers. Appointment date: 2020-04-01. Officer name: Mr Neeraj Kapur. 2020-04-01 View Report
Officers. Officer name: Simon George Thomas. Termination date: 2020-03-31. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Accounts. Accounts type dormant. 2019-09-18 View Report
Officers. Officer name: Andrew Charles Fisher. Termination date: 2018-12-03. 2018-12-05 View Report
Officers. Officer name: Simon George Thomas. Appointment date: 2018-12-03. 2018-12-05 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Officers. Officer name: Mr David George Whincup. Appointment date: 2018-07-16. 2018-10-04 View Report
Accounts. Accounts type dormant. 2018-04-26 View Report
Officers. Officer name: Paula Watts. Termination date: 2018-03-31. 2018-04-12 View Report
Officers. Appointment date: 2018-03-12. Officer name: Mr Malcolm John Le May. 2018-03-19 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Officers. Termination date: 2017-08-21. Officer name: Peter Stuart Crook. 2017-08-31 View Report
Officers. Appointment date: 2017-05-12. Officer name: Mrs Paula Watts. 2017-05-25 View Report
Officers. Termination date: 2017-05-12. Officer name: Emma Gayle Versluys. 2017-05-25 View Report
Accounts. Accounts type dormant. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type full. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type full. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type full. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type full. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Resolution. Description: Resolutions. 2012-09-19 View Report
Change of constitution. Statement of companys objects. 2012-09-19 View Report
Miscellaneous. Description: Section 519 ca 2006. 2012-07-05 View Report
Auditors. Auditors resignation company. 2012-07-05 View Report
Accounts. Accounts type full. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Address. Move registers to registered office company. 2011-10-03 View Report
Accounts. Accounts type full. 2011-09-05 View Report
Address. Change date: 2011-08-11. Old address: Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ. 2011-08-11 View Report
Officers. Officer name: Andrew Charles Fisher. Change date: 2011-08-08. 2011-08-11 View Report
Officers. Change date: 2011-08-09. Officer name: Peter Stuart Crook. 2011-08-10 View Report
Officers. Change date: 2011-08-09. Officer name: Miss Emma Gayle Versluys. 2011-08-09 View Report
Officers. Change date: 2011-07-18. Officer name: Peter Stuart Crook. 2011-07-29 View Report
Address. Move registers to sail company. 2010-11-17 View Report
Address. Change sail address company. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report