Advanced company searchLink opens in new window

HALIFAX LEASING (JUNE) LIMITED

Company number 03282710

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
31 May 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
31 May 2018 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
31 May 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 31 May 2018
25 May 2018 LIQ01 Declaration of solvency
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-27
09 Apr 2018 CH01 Director's details changed for Mr Andrew John Kemp on 6 April 2018
15 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
21 Dec 2017 AP03 Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017
20 Dec 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
29 Jun 2017 PSC02 Notification of Bank of Scotland Structured Asset Finance Limited as a person with significant control on 6 April 2016
06 Apr 2017 AA Full accounts made up to 30 June 2016
09 Jan 2017 AP01 Appointment of Mr Andrew John Kemp as a director on 9 January 2017
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
03 Jan 2016 AA Full accounts made up to 30 June 2015
26 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
02 Apr 2015 AA Full accounts made up to 30 June 2014
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1