Advanced company searchLink opens in new window

PRIVILEGE EQUIPMENT FINANCE 1 LIMITED

Company number 06923061

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
04 Oct 2017 TM01 Termination of appointment of Michael Graham-Cloete as a director on 30 September 2017
26 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
13 Oct 2016 AP01 Appointment of Mr Andrew Michael Vernau as a director on 1 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200,000
24 Dec 2015 CERTNM Company name changed ecf rural finance LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
02 Nov 2015 TM01 Termination of appointment of Andrew Daniels as a director on 31 October 2015
29 Oct 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
02 Sep 2015 AUD Auditor's resignation
20 Aug 2015 AUD Auditor's resignation
01 Jul 2015 AP01 Appointment of Mr Andrew Daniels as a director on 30 June 2015
01 Jul 2015 AP01 Appointment of Mr Philip Neil Gerrard as a director on 30 June 2015
01 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200,000
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
19 Mar 2015 AA01 Previous accounting period extended from 29 June 2014 to 30 June 2014
02 Mar 2015 CH01 Director's details changed for Ms Deborah Ann Hardy on 28 February 2015
02 Mar 2015 CH01 Director's details changed for Mr David Peter Head on 28 February 2015
02 Mar 2015 CH01 Director's details changed for Mr Michael Graham-Cloete on 28 February 2015
07 Jan 2015 AP03 Appointment of Graham Philip May as a secretary on 1 January 2015
07 Jan 2015 AD01 Registered office address changed from The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH to 4Th Floor, 36 Spital Square London E1 6DY on 7 January 2015