Advanced company searchLink opens in new window

HOUSE OF FRASER (FUNDING) PLC

Company number 07591937

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)
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
  • 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
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
  • GBP 50,000