- Company Overview for UK HOME FINANCE LIMITED (04677063)
- Filing history for UK HOME FINANCE LIMITED (04677063)
- People for UK HOME FINANCE LIMITED (04677063)
- Insolvency for UK HOME FINANCE LIMITED (04677063)
- More for UK HOME FINANCE LIMITED (04677063)
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) |
---|---|---|---|
07 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2014 | AP01 | Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of David Edward Smith as a director on 31 October 2014 | |
07 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 May 2014 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 1 May 2014 | |
30 Apr 2014 | 4.70 | Declaration of solvency | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
07 Mar 2013 | AA | Accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
23 Jan 2012 | AP03 | Appointment of Mr. Michael Andrew Lonnon as a secretary on 16 January 2012 | |
23 Jan 2012 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 16 January 2012 | |
07 Oct 2011 | TM01 | Termination of appointment of Peter Anthony Carr as a director on 30 September 2011 | |
12 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Mar 2011 | CH01 | Director's details changed for Peter Anthony Carr on 31 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for David Edward Smith on 18 February 2011 | |
18 Feb 2011 | AP01 | Appointment of David Edward Smith as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Christopher Carney as a director | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England |