Advanced company searchLink opens in new window

MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED

Company number 02278807

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)
25 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2019 AD03 Register(s) moved to registered inspection location Kings Meadow Chester Business Park Chester CH99 9FB
15 Mar 2019 AD02 Register inspection address has been changed to Kings Meadow Chester Business Park Chester CH99 9FB
31 Jan 2019 600 Appointment of a voluntary liquidator
31 Jan 2019 LIQ01 Declaration of solvency
21 Jan 2019 AD01 Registered office address changed from Kings Meadow Chester Business Park Chester CH99 9FB United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 21 January 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
20 Dec 2018 TM01 Termination of appointment of Suzanne Fox as a director on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Phillip William Scott as a director on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Matthew Alexander Granger Handley as a director on 19 December 2018
17 Jul 2018 AD01 Registered office address changed from Kings Meadow Chester Cheshire CH99 9FB to Kings Meadow Chester Business Park Chester CH99 9FB on 17 July 2018
12 Jul 2018 AP03 Appointment of Christopher Meehan as a secretary on 3 July 2018
11 Jul 2018 TM02 Termination of appointment of Syeeda Ollite as a secretary on 3 July 2018
10 Apr 2018 AA Full accounts made up to 31 December 2017
23 Feb 2018 SH20 Statement by Directors
23 Feb 2018 SH19 Statement of capital on 23 February 2018
  • GBP 1
23 Feb 2018 CAP-SS Solvency Statement dated 21/02/18
23 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 77,000,000
24 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CH03 Secretary's details changed for Syeeda Siddiqui on 3 April 2017
03 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates