- Company Overview for H & L FINANCIAL LTD (09168993)
- Filing history for H & L FINANCIAL LTD (09168993)
- People for H & L FINANCIAL LTD (09168993)
- Registers for H & L FINANCIAL LTD (09168993)
- More for H & L FINANCIAL LTD (09168993)
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
|
|
04 Feb 2019 | CAP-SS | Solvency Statement dated 23/01/19 | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 |