Advanced company searchLink opens in new window

COCA-COLA HBC FINANCE PLC

Company number 04197906

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)
18 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
19 Oct 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Ernst & Young 1 More London Place London SE1 2AF on 19 October 2016
22 Sep 2016 4.70 Declaration of solvency
22 Sep 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
08 Jul 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,410,000
01 Mar 2016 AP01 Appointment of Mr. Patrick John Murney as a director on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Raymond Mcginley as a director on 1 March 2016
30 Jun 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,410,000
29 Apr 2015 TM01 Termination of appointment of Garyfallia Spyriouni as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Garyfallia Spyriouni as a director on 29 April 2015
12 Dec 2014 AP01 Appointment of Raymond Mcginley as a director on 22 October 2014
17 Nov 2014 AP01 Appointment of Basak Kotler as a director on 22 October 2014
17 Nov 2014 TM01 Termination of appointment of Oya Gur as a director on 22 October 2014
05 Nov 2014 CH01 Director's details changed for Jan Sune Gustavsson on 1 July 2014
27 Jun 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 CH01 Director's details changed for Jan Gustavsson on 25 April 2013
25 Jun 2014 CH03 Secretary's details changed for Jan Sune Gustavsson on 25 April 2013
18 Jun 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 12/05/2014 as it was not properly delivered
22 May 2014 TM01 Termination of appointment of Bartolomeus Jansen as a director
12 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,410,000
  • ANNOTATION A Replacement AR01 is registered on 18/06/2014