Advanced company searchLink opens in new window

HALIFAX CREDIT CARD LIMITED

Company number 02207188

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)
22 May 2021 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
08 Sep 2020 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020
08 Jan 2020 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
08 Jan 2020 AD02 Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Cawley House Chester Business Park Chester Cheshire CH4 9FB
23 Dec 2019 AD01 Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 23 December 2019
20 Dec 2019 LIQ01 Declaration of solvency
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-29
06 Nov 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
13 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 AP01 Appointment of Mr Simon John Caddick as a director on 15 March 2019
14 Mar 2019 AP01 Appointment of Mr James Gordon Worthy Bedford as a director on 14 March 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
06 Nov 2017 TM01 Termination of appointment of John Hampton Roberts as a director on 3 November 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,001
20 Aug 2015 AP01 Appointment of Mr Richard Huw Thomas as a director on 18 August 2015
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014