Advanced company searchLink opens in new window

HOME RETAIL GROUP PERSONAL FINANCE LIMITED

Company number 05515984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2011-09-26
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
  • GBP 107
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
  • GBP 107
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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