- Company Overview for H K FINANCIAL SERVICES LIMITED (05662543)
- Filing history for H K FINANCIAL SERVICES LIMITED (05662543)
- People for H K FINANCIAL SERVICES LIMITED (05662543)
- Insolvency for H K FINANCIAL SERVICES LIMITED (05662543)
- More for H K FINANCIAL SERVICES LIMITED (05662543)
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
|
|
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
|
|
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 |