VAUXHALL FINANCE LIMITED

00275607
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG

Documents

Documents
Date Category Description Pages
06 Sep 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
02 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Sep 2024 resolution Resolution 1 Buy now
26 Jul 2024 officers Termination of appointment of director (Thierry Arnaud Jean-Louis Veyssiere) 1 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2024 capital Statement of capital (Section 108) 3 Buy now
25 Jun 2024 resolution Resolution 2 Buy now
25 Jun 2024 insolvency Solvency Statement dated 11/06/24 1 Buy now
25 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2023 resolution Resolution 1 Buy now
19 Dec 2023 incorporation Re Registration Memorandum Articles 9 Buy now
19 Dec 2023 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Dec 2023 change-of-name Reregistration Public To Private Company 1 Buy now
07 Sep 2023 accounts Annual Accounts 12 Buy now
04 Aug 2023 officers Termination of appointment of director (Paul Antony Willcox) 1 Buy now
04 Aug 2023 officers Termination of appointment of director (Cruciano Infosino) 1 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2023 accounts Annual Accounts 45 Buy now
06 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2022 officers Appointment of director (Mr Thierry Arnaud Jean-Louis Veyssiere) 2 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 42 Buy now
09 Dec 2021 officers Appointment of director (Mr Paul Antony Willcox) 2 Buy now
01 Sep 2021 officers Termination of appointment of director (Bertrand Marmin) 1 Buy now
30 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 mortgage Registration of a charge 9 Buy now
04 May 2021 accounts Annual Accounts 39 Buy now
01 Feb 2021 officers Termination of appointment of director (Stephen Norman) 1 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 35 Buy now
15 May 2020 officers Appointment of secretary (Mr Nehal Lavey-Khan) 2 Buy now
15 May 2020 officers Termination of appointment of secretary (Amandeep Sangha) 1 Buy now
07 Apr 2020 mortgage Registration of a charge 9 Buy now
24 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2019 officers Appointment of director (Mr Stephen Norman) 2 Buy now
16 Dec 2019 officers Appointment of director (Mr Cruciano Infosino) 2 Buy now
13 Dec 2019 officers Termination of appointment of director (Denise Jean Buckley) 1 Buy now
13 Dec 2019 officers Termination of appointment of director (Kevin Brian Douglas) 1 Buy now
13 Dec 2019 officers Termination of appointment of director (Mark Nicholas Turner) 1 Buy now
13 Dec 2019 officers Appointment of director (Mr Bertrand Marmin) 2 Buy now
13 Dec 2019 officers Appointment of secretary (Amandeep Sangha) 2 Buy now
13 Dec 2019 officers Termination of appointment of secretary (Sarah Helen Mertes) 1 Buy now
19 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2019 accounts Annual Accounts 33 Buy now
08 May 2019 officers Termination of appointment of director (Martin John Page) 1 Buy now
08 May 2019 officers Termination of appointment of director (Erhard Paulat) 1 Buy now
14 Feb 2019 mortgage Registration of a charge 10 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2018 officers Appointment of secretary (Mrs Sarah Helen Mertes) 2 Buy now
26 Nov 2018 officers Termination of appointment of secretary (Gemma Christen Napper) 1 Buy now
05 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2018 officers Termination of appointment of director (Mark Allan Tweed) 1 Buy now
26 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2018 accounts Annual Accounts 32 Buy now
04 Apr 2018 officers Appointment of director (Mr Kevin Brian Douglas) 2 Buy now
29 Mar 2018 officers Change of particulars for director (Mr Simon Richard Kington) 2 Buy now
22 Feb 2018 mortgage Registration of a charge 10 Buy now
01 Dec 2017 resolution Resolution 2 Buy now
27 Nov 2017 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2017 accounts Annual Accounts 11 Buy now
18 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2017 capital Statement of capital (Section 108) 5 Buy now
26 Jul 2017 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
26 Jul 2017 capital Reduction of iss capital and minute (oc) 1 Buy now
18 Jul 2017 resolution Resolution 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 accounts Annual Accounts 31 Buy now
21 Apr 2017 mortgage Registration of a charge 9 Buy now
05 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2017 mortgage Registration of a charge 11 Buy now
16 Sep 2016 mortgage Statement of release/cease from a charge 9 Buy now
16 Sep 2016 mortgage Statement of release/cease from a charge 7 Buy now
11 Jul 2016 annual-return Annual Return 8 Buy now
29 Jun 2016 accounts Annual Accounts 32 Buy now
24 May 2016 mortgage Registration of a charge 11 Buy now
18 May 2016 miscellaneous Miscellaneous 2 Buy now
12 May 2016 officers Termination of appointment of director (Richard Stephen Tatford) 1 Buy now
10 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
10 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now