Advanced company searchLink opens in new window

LOVAT FUNDING (HOLDINGS) LIMITED

Company number 04319837

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2016 600 Appointment of a voluntary liquidator
08 Sep 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
08 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Sep 2016 TM01 Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016
19 Jul 2016 CH01 Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016
08 Apr 2016 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
08 Apr 2016 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
08 Apr 2016 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 April 2016
06 Apr 2016 4.70 Declaration of solvency
06 Apr 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
19 Jan 2016 TM01 Termination of appointment of Richard Geoffrey Meade Conway as a director on 15 January 2016
19 Nov 2015 TM02 Termination of appointment of Paul Gittins as a secretary on 18 November 2015
19 Nov 2015 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 18 November 2015
16 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,912,968
19 Oct 2015 AA Full accounts made up to 31 March 2015
18 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
18 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,912,968
28 Oct 2014 AA Full accounts made up to 31 March 2014
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 Jul 2014 CC04 Statement of company's objects
26 Jun 2014 AD02 Register inspection address has been changed
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,912,968