- Company Overview for HOUSE OF FRASER (FUNDING) PLC (07591937)
- Filing history for HOUSE OF FRASER (FUNDING) PLC (07591937)
- People for HOUSE OF FRASER (FUNDING) PLC (07591937)
- Charges for HOUSE OF FRASER (FUNDING) PLC (07591937)
- Insolvency for HOUSE OF FRASER (FUNDING) PLC (07591937)
- More for HOUSE OF FRASER (FUNDING) PLC (07591937)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 12 Wellington Place Leeds LS1 4AP to 12 Wellington Place Leeds LS1 4AP on 13 September 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 13 September 2024 | |
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 | |
24 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 | |
02 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 2 January 2019 | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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 | |
30 Jul 2018 | OC | Scheme of arrangement | |
27 Jul 2018 | MR01 | Registration of charge 075919370003, created on 27 July 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 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 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 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 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Aug 2016 | AA | Full accounts made up to 30 January 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|