Advanced company searchLink opens in new window

HSBC INTERNATIONAL TRADE FINANCE LIMITED

Company number 01631139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 January 2018
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
08 Mar 2017 AD03 Register(s) moved to registered inspection location Hsbc Bank Plc 8 Canada Square London E14 5HQ
08 Mar 2017 AD02 Register inspection address has been changed to Hsbc Bank Plc 8 Canada Square London E14 5HQ
01 Feb 2017 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to 1 Little New Street London EC4A 3TR on 1 February 2017
31 Jan 2017 4.70 Declaration of solvency
31 Jan 2017 600 Appointment of a voluntary liquidator
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11
04 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
01 Feb 2016 TM01 Termination of appointment of Richard Andrew Carter as a director on 31 January 2016
29 Jan 2016 AP01 Appointment of Barry Gordon Lewis as a director on 26 January 2016
21 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
12 Oct 2015 AUD Auditor's resignation
29 Sep 2015 AA Full accounts made up to 31 December 2014
29 Sep 2015 AUD Auditor's resignation
15 Sep 2015 AP01 Appointment of Mr Richard Andrew Carter as a director on 11 September 2015
28 Jul 2015 TM01 Termination of appointment of Raymond John Moore as a director on 30 June 2015
27 May 2015 AP03 Appointment of Miss Larissa Wilson as a secretary on 26 May 2015
27 May 2015 TM02 Termination of appointment of Katherine Dean as a secretary on 26 May 2015
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100