Advanced company searchLink opens in new window

H K FINANCIAL SERVICES LIMITED

Company number 05662543

Filter by category

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)
13 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2018
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 14 August 2017
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 14 August 2016
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 August 2015
23 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
23 Jan 2015 4.70 Declaration of solvency
30 Aug 2014 AD01 Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 30 August 2014
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 4.70 Declaration of solvency
01 Aug 2014 AD01 Registered office address changed from 5 Sandmoor Avenue Leeds LS17 7DW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 1 August 2014
09 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 AD01 Registered office address changed from Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom on 9 January 2014
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 8 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 TM01 Termination of appointment of Daniel Kristall as a director
19 Apr 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011
11 Mar 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders