HALFORDS AUTOCENTRES FUNDING LIMITED: Filings
Overview
| Company Name | HALFORDS AUTOCENTRES FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05688983 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HALFORDS AUTOCENTRES FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE to 154 Great Charles Street Birmingham B3 3HN on Feb 07, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Jan 26, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Oct 18, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Thomas Daniel Singer as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Helen Victoria Jones as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Jill Caseberry as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Halfords Autocentres Holdings Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew John Randall as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Keith Williams as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Graham Barry Stapleton on Nov 20, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2020 | 13 pages | AA | ||||||||||
Notification of Thomas Daniel Singer as a person with significant control on Sep 16, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0