Advanced company searchLink opens in new window

HH CASHFLOW FINANCE LIMITED

Company number 09127089

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)
21 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 22 September 2020
15 Oct 2019 TM01 Termination of appointment of Mark Bryan Crook as a director on 11 October 2019
04 Oct 2019 TM01 Termination of appointment of Anne Williams as a director on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of Edward Hugh Mcneill as a director on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of Richard James Mcdougall as a director on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of Mark Catton as a director on 4 October 2019
02 Oct 2019 AD01 Registered office address changed from Unit 5 Langstone Business Village Langstone Park Langstone Newport NP18 2LH to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2 October 2019
01 Oct 2019 LIQ01 Declaration of solvency
01 Oct 2019 600 Appointment of a voluntary liquidator
01 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-23
03 Sep 2019 CH01 Director's details changed for Mr Edward Hugh Mcneil on 3 September 2019
18 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
19 Oct 2018 AP01 Appointment of Mrs Anne Williams as a director on 5 October 2018
19 Oct 2018 AP01 Appointment of Mr Mark Catton as a director on 5 October 2018
19 Oct 2018 AP01 Appointment of Mr Mark Allan Tweed as a director on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Mark Burn as a director on 31 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Edward Hugh Mcneil on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Howard Francis Ross as a director on 3 August 2018
17 Aug 2018 MR05 All of the property or undertaking has been released from charge 091270890001
17 Aug 2018 MR04 Satisfaction of charge 091270890001 in full
31 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 MR04 Satisfaction of charge 091270890002 in full