Advanced company searchLink opens in new window

SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE)

Company number 00284468

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)
12 Jun 2025 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2025 AD02 Register inspection address has been changed to 20 Brocklebank Road Southport Merseyside PR9 9LP
14 Feb 2025 AD01 Registered office address changed from 20 Brocklebank Road Southport Merseyside PR9 9LP United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 14 February 2025
14 Feb 2025 600 Appointment of a voluntary liquidator
14 Feb 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-02-10
14 Feb 2025 LIQ01 Declaration of solvency
15 Nov 2024 AA Micro company accounts made up to 5 April 2024
20 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
14 Aug 2024 PSC01 Notification of Helen Margaret Bond as a person with significant control on 30 January 2023
14 Aug 2024 PSC07 Cessation of Helen Margaret Bond as a person with significant control on 30 January 2023
13 Aug 2024 PSC04 Change of details for Mr Jeremy Simon Bond as a person with significant control on 30 January 2023
09 Aug 2024 PSC04 Change of details for Mr Jeremy Simon Bond as a person with significant control on 30 January 2023
09 Aug 2024 PSC04 Change of details for Mr Jeremy Simon Bond as a person with significant control on 30 January 2023
09 Aug 2024 PSC04 Change of details for Helen Margaret Bond as a person with significant control on 30 January 2023
08 Aug 2024 PSC01 Notification of Helen Margaret Bond as a person with significant control on 30 January 2023
08 Aug 2024 PSC07 Cessation of Joseph Aloysius Bond as a person with significant control on 30 January 2023
22 Nov 2023 AA Micro company accounts made up to 5 April 2023
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
16 Mar 2023 PSC04 Change of details for Mr Jeremy Simon Bond as a person with significant control on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from Hoghton Chambers Hoghton Street Southport PR9 0TB to 20 Brocklebank Road Southport Merseyside PR9 9LP on 16 March 2023
03 Jan 2023 AA Micro company accounts made up to 5 April 2022
15 Sep 2022 TM02 Termination of appointment of Joseph Aloysius Bond as a secretary on 30 May 2022
15 Sep 2022 TM01 Termination of appointment of Joseph Aloysius Bond as a director on 30 May 2022
15 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with updates
09 Nov 2021 AA Micro company accounts made up to 5 April 2021