Advanced company searchLink opens in new window

HOUSE OF FRASER (STORECARD) LIMITED

Company number 05984333

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)
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
21 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
03 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 3 January 2019
31 Dec 2018 600 Appointment of a voluntary liquidator
31 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
23 Aug 2018 AP01 Appointment of Mr Yong Shen as a director on 30 July 2018
23 Aug 2018 AP01 Appointment of Mr Fei-Er Cheng as a director on 30 July 2018
27 Jul 2018 MR01 Registration of charge 059843330005, created on 27 July 2018
29 Jun 2018 PSC07 Cessation of House of Fraser (Uk & Ireland) Acquisitions Limited as a person with significant control on 29 June 2018
18 Jun 2018 PSC02 Notification of House of Fraser (Uk & Ireland) Acquisitions Limited as a person with significant control on 4 June 2018
18 Jun 2018 PSC07 Cessation of House of Fraser Limited as a person with significant control on 18 June 2018
18 Jun 2018 PSC02 Notification of House of Fraser (Uk & Ireland) Acquisitions Limited as a person with significant control on 18 June 2018
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Nov 2017 AA Full accounts made up to 28 January 2017
16 Oct 2017 AP01 Appointment of Mr Alex Williamson as a director on 20 September 2017
02 May 2017 AP01 Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017
02 May 2017 TM01 Termination of appointment of Nigel Oddy as a director on 23 April 2017
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
18 Sep 2016 AA Full accounts made up to 30 January 2016