Advanced company searchLink opens in new window

H & L FINANCIAL LTD

Company number 09168993

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
14 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
06 Feb 2019 SH20 Statement by Directors
04 Feb 2019 SH20 Statement by Directors
04 Feb 2019 SH19 Statement of capital on 4 February 2019
  • GBP 0.01
04 Feb 2019 CAP-SS Solvency Statement dated 23/01/19
04 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reserve be reduced 23/01/2019
31 Dec 2018 TM01 Termination of appointment of Christian Marcel Captieux as a director on 31 December 2018
17 Dec 2018 TM01 Termination of appointment of James Alexander Stevenson as a director on 10 December 2018
28 Nov 2018 TM01 Termination of appointment of Philip Lawrence Luckett as a director on 19 November 2018
28 Nov 2018 TM01 Termination of appointment of Colin Francis Xavier Hanrahan as a director on 2 November 2018
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
24 Jan 2018 AP01 Appointment of Mr Christian Marcel Captieux as a director on 1 November 2017
24 Jan 2018 AP01 Appointment of Mr James Alexander Stevenson as a director on 1 November 2017
24 Jan 2018 AP01 Appointment of Ms Lucy Ewings as a director on 1 November 2017
24 Jan 2018 AP01 Appointment of Mr Paul Stephen Morrish as a director on 1 November 2017
03 Jan 2018 CH01 Director's details changed for Mr Colin Francis Xavier Hanrahan on 16 December 2017
05 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
21 Nov 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
21 Nov 2017 AD02 Register inspection address has been changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR England to Woodwater House Pynes Hill Exeter Devon EX2 5WR
21 Nov 2017 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
21 Nov 2017 AD01 Registered office address changed from Manchester Business Park Aviator Way Manchester M22 5TG to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 21 November 2017
21 Nov 2017 PSC07 Cessation of Philip Lawrence Luckett as a person with significant control on 1 November 2017