Advanced company searchLink opens in new window

BANKHALL INVESTMENT FINANCE LIMITED

Company number 04719160

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)
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
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
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
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000,000
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