Advanced company searchLink opens in new window

UK HOME FINANCE LIMITED

Company number 04677063

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)
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2014 AP01 Appointment of Mr Colin Richard Clapham as a director on 31 October 2014
18 Nov 2014 TM01 Termination of appointment of David Edward Smith as a director on 31 October 2014
07 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
01 May 2014 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 1 May 2014
30 Apr 2014 4.70 Declaration of solvency
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
07 Mar 2013 AA Accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
23 Jan 2012 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary on 16 January 2012
23 Jan 2012 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 16 January 2012
07 Oct 2011 TM01 Termination of appointment of Peter Anthony Carr as a director on 30 September 2011
12 Aug 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
25 Feb 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for David Edward Smith on 18 February 2011
18 Feb 2011 AP01 Appointment of David Edward Smith as a director
04 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England