- Company Overview for HOME RETAIL GROUP PERSONAL FINANCE LIMITED (05515984)
- Filing history for HOME RETAIL GROUP PERSONAL FINANCE LIMITED (05515984)
- People for HOME RETAIL GROUP PERSONAL FINANCE LIMITED (05515984)
- Insolvency for HOME RETAIL GROUP PERSONAL FINANCE LIMITED (05515984)
- More for HOME RETAIL GROUP PERSONAL FINANCE LIMITED (05515984)
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) |
---|---|---|---|
03 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 19 September 2012 | |
13 Jul 2012 | AD02 | Register inspection address has been changed | |
11 Oct 2011 | AD01 | Registered office address changed from 1 Churchill Place London E14 5HP on 11 October 2011 | |
11 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2011 | 4.70 | Declaration of solvency | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | TM01 | Termination of appointment of Simon John Cottenham as a director on 20 September 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Stephen Martin Patrick Cox as a director on 20 September 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Ali Chaudhry as a director | |
25 Jul 2011 | AR01 |
Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
|
|
12 Jul 2011 | AP01 | Appointment of Stephen Martin Patrick Cox as a director | |
12 Jul 2011 | AP01 | Appointment of Simon John Cottenham as a director | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 28 October 2010
|
|
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2010 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2010 | SH08 | Change of share class name or designation | |
06 Dec 2010 | AD01 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 6 December 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Gregor Ball as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Stephen Farndale as a director | |
06 Dec 2010 | TM01 | Termination of appointment of David Adams as a director | |
06 Dec 2010 | TM02 | Termination of appointment of Philip Parker as a secretary | |
06 Dec 2010 | AP04 | Appointment of Barcosec Limited as a secretary |