Advanced company searchLink opens in new window

EAST YORKSHIRE FINANCE LIMITED

Company number 07987297

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)
07 Feb 2025 AD01 Registered office address changed from Ferriby Hall High Street North Ferriby HU14 3JP England to The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LG on 7 February 2025
02 Sep 2024 AD01 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2 September 2024
29 May 2024 AD01 Registered office address changed from The Octagon Hesslewood Office Park Ferriby Road Hessle HU13 0LH United Kingdom to Unit 5 Little Reed Street Hull HU2 8JL on 29 May 2024
28 May 2024 LIQ01 Declaration of solvency
28 May 2024 600 Appointment of a voluntary liquidator
28 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-10
23 Apr 2024 MR04 Satisfaction of charge 1 in full
23 Apr 2024 MR04 Satisfaction of charge 2 in full
04 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
04 Apr 2024 PSC07 Cessation of Anne Linda Walters as a person with significant control on 25 March 2024
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from 526 Holderness Road Hull East Yorkshire HU9 3DT to The Octagon Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 14 February 2024
28 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
07 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
09 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
30 Mar 2020 PSC04 Change of details for Mr Andrew Lawrence Walters as a person with significant control on 7 April 2016
27 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
13 Mar 2019 CH01 Director's details changed for Mr Andrew Lawrence Walters on 28 June 2018
13 Mar 2019 PSC04 Change of details for Mr Andrew Lawrence Walters as a person with significant control on 28 June 2018