- Company Overview for BANKHALL INVESTMENT FINANCE LIMITED (04719160)
- Filing history for BANKHALL INVESTMENT FINANCE LIMITED (04719160)
- People for BANKHALL INVESTMENT FINANCE LIMITED (04719160)
- Insolvency for BANKHALL INVESTMENT FINANCE LIMITED (04719160)
- More for BANKHALL INVESTMENT FINANCE LIMITED (04719160)
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) |
---|---|---|---|
19 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2012 | |
19 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2011 | |
05 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2010 | LIQ MISC RES | Resolution insolvency:- re. Appointment of liq/powers of liq | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | 4.70 | Declaration of solvency | |
04 Oct 2010 | AD01 | Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ on 4 October 2010 | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Jul 2010 | TM01 | Termination of appointment of Nicholas Poyntz-Wright as a director | |
05 May 2010 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | TM01 | Termination of appointment of Simon Lloyd as a director | |
14 Dec 2009 | AR01 |
Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
|
|
28 Oct 2009 | TM01 | Termination of appointment of Michael Gordon as a director | |
28 Oct 2009 | AP01 | Appointment of Nicholas Hugh Poyntz-Wright as a director | |
28 Oct 2009 | AP01 | Appointment of Simon Trevor Lloyd as a director | |
17 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Dec 2008 | 288c | Director's Change of Particulars / peter mann / 18/12/2008 / HouseName/Number was: , now: hilltop; Street was: 10 regency court, now: church lane; Area was: , now: guilden sutton; Post Town was: hale, now: chester; Post Code was: WA15 8RF, now: CH3 7EW; Occupation was: sales development director, now: chief development officer | |
17 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
06 Nov 2008 | 288b | Appointment Terminated Secretary roger philliips | |
30 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 May 2008 | 88(2) | Capitals not rolled up |