BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
Company number 01335072
- Company Overview for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED (01335072)
- Filing history for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED (01335072)
- People for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED (01335072)
- Charges for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED (01335072)
- Insolvency for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED (01335072)
- Registers for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED (01335072)
- More for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED (01335072)
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) |
---|---|---|---|
31 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
11 Jan 2024 | TM01 | Termination of appointment of Christopher Michael Adams as a director on 4 January 2024 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Christopher Michael Adams on 12 November 2021 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of David Dermot Hennessey as a secretary on 8 September 2020 | |
02 Jan 2020 | AD03 | Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
02 Jan 2020 | AD02 | Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
23 Dec 2019 | AD01 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 23 December 2019 | |
20 Dec 2019 | LIQ01 | Declaration of solvency | |
20 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | CH03 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 8 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 9 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 11 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 20 in full |