- Company Overview for HALIFAX CREDIT CARD LIMITED (02207188)
- Filing history for HALIFAX CREDIT CARD LIMITED (02207188)
- People for HALIFAX CREDIT CARD LIMITED (02207188)
- Insolvency for HALIFAX CREDIT CARD LIMITED (02207188)
- Registers for HALIFAX CREDIT CARD LIMITED (02207188)
- More for HALIFAX CREDIT CARD LIMITED (02207188)
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
|
|
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
|
|
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 |