SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE)
Company number 00284468
- Company Overview for SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE) (00284468)
- Filing history for SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE) (00284468)
- People for SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE) (00284468)
- Insolvency for SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE) (00284468)
- More for SOUTHPORT HIRE PURCHASE FINANCE COMPANY LIMITED(THE) (00284468)
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
|
|
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 |