- Company Overview for HOUSE OF FRASER (FINANCE) LIMITED (04089208)
- Filing history for HOUSE OF FRASER (FINANCE) LIMITED (04089208)
- People for HOUSE OF FRASER (FINANCE) LIMITED (04089208)
- Charges for HOUSE OF FRASER (FINANCE) LIMITED (04089208)
- Insolvency for HOUSE OF FRASER (FINANCE) LIMITED (04089208)
- More for HOUSE OF FRASER (FINANCE) LIMITED (04089208)
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) |
---|---|---|---|
23 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2023 | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2022 | |
24 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2021 | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
22 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
04 Feb 2019 | LIQ02 | Statement of affairs | |
02 Jan 2019 | AD01 | Registered office address changed from 27 Baker Street London W1U 8AH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2 January 2019 | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | AP01 | Appointment of Mr Yong Shen as a director on 30 July 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Colin David Elliot as a director on 13 August 2018 | |
27 Jul 2018 | MR01 | Registration of charge 040892080003, created on 27 July 2018 | |
09 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
28 Apr 2017 | AP01 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
17 Sep 2016 | AA | Full accounts made up to 30 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
01 Oct 2015 | TM01 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 | |
19 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2015 | MR01 | Registration of charge 040892080002, created on 11 August 2015 |