Advanced company searchLink opens in new window

HOUSE OF FRASER (FINANCE) LIMITED

Company number 04089208

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)
23 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2023
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 21 November 2022
24 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 21 November 2021
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
04 Feb 2019 LIQ02 Statement of affairs
02 Jan 2019 AD01 Registered office address changed from 27 Baker Street London W1U 8AH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2 January 2019
31 Dec 2018 600 Appointment of a voluntary liquidator
31 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
14 Aug 2018 AP01 Appointment of Mr Yong Shen as a director on 30 July 2018
14 Aug 2018 AP01 Appointment of Mr Fei-Er Cheng as a director on 30 July 2018
14 Aug 2018 TM01 Termination of appointment of Colin David Elliot as a director on 13 August 2018
27 Jul 2018 MR01 Registration of charge 040892080003, created on 27 July 2018
09 Nov 2017 AA Full accounts made up to 28 January 2017
27 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
28 Apr 2017 AP01 Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017
28 Apr 2017 TM01 Termination of appointment of Nigel Oddy as a director on 23 April 2017
25 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
17 Sep 2016 AA Full accounts made up to 30 January 2016
02 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,000,002
01 Oct 2015 TM01 Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015
19 Aug 2015 MR04 Satisfaction of charge 1 in full
17 Aug 2015 MR01 Registration of charge 040892080002, created on 11 August 2015
31 Jul 2015 MA Memorandum and Articles of Association