- Company Overview for HE FINANCIAL SERVICES HOLDINGS LIMITED (09402436)
- Filing history for HE FINANCIAL SERVICES HOLDINGS LIMITED (09402436)
- People for HE FINANCIAL SERVICES HOLDINGS LIMITED (09402436)
- More for HE FINANCIAL SERVICES HOLDINGS LIMITED (09402436)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2022 | DS01 | Application to strike the company off the register | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
05 Feb 2021 | PSC07 | Cessation of David Stephen Allen as a person with significant control on 2 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of David Stephen Allen as a director on 2 February 2021 | |
05 Feb 2021 | PSC07 | Cessation of David Stephen Allen as a person with significant control on 2 February 2021 | |
05 Feb 2021 | PSC02 | Notification of Hill Johnstone Limited as a person with significant control on 2 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Ian Stewart Hill as a director on 2 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Andrew David Johnstone as a director on 2 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ United Kingdom to Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 5 February 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
31 Jul 2020 | AD01 | Registered office address changed from Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB United Kingdom to C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ on 31 July 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
13 Nov 2017 | PSC01 | Notification of David Stephen Allen as a person with significant control on 6 April 2016 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Suite 9-10 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB to Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 27 April 2016 |