- Company Overview for EMBANKMENT FINANCE LIMITED (04460625)
- Filing history for EMBANKMENT FINANCE LIMITED (04460625)
- People for EMBANKMENT FINANCE LIMITED (04460625)
- Insolvency for EMBANKMENT FINANCE LIMITED (04460625)
- More for EMBANKMENT FINANCE LIMITED (04460625)
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) |
---|---|---|---|
15 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2018 | |
18 Jul 2017 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 18 July 2017 | |
12 Jul 2017 | LIQ01 | Declaration of solvency | |
11 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | TM01 | Termination of appointment of Keith Brian Brown as a director on 15 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
09 Jun 2017 | CH03 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 | |
27 Mar 2017 | AP01 | Appointment of Keith Brian Brown as a director on 27 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
17 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
17 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
01 Mar 2016 | AP01 | Appointment of Sally Kate Miranda Johnson as a director on 26 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
28 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
28 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
28 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
28 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
20 Jan 2015 | TM01 | Termination of appointment of James Daniel Marshall as a director on 19 January 2015 |