PRIVILEGE EQUIPMENT FINANCE 1 LIMITED: Filings

  • Overview

    Company NamePRIVILEGE EQUIPMENT FINANCE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06923061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Graham-Cloete as a director on Sep 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Appointment of Mr Andrew Michael Vernau as a director on Oct 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 200,000
    SH01

    Certificate of change of name

    Company name changed ecf rural finance LIMITED\certificate issued on 24/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 24, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 24, 2015

    RES15

    Termination of appointment of Andrew Daniels as a director on Oct 31, 2015

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Andrew Daniels as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mr Philip Neil Gerrard as a director on Jun 30, 2015

    2 pagesAP01

    Annual return made up to Jun 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a small company made up to Jun 30, 2014

    7 pagesAA

    Previous accounting period extended from Jun 29, 2014 to Jun 30, 2014

    1 pagesAA01

    Director's details changed for Ms Deborah Ann Hardy on Feb 28, 2015

    2 pagesCH01

    Director's details changed for Mr David Peter Head on Feb 28, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Graham-Cloete on Feb 28, 2015

    2 pagesCH01

    Appointment of Graham Philip May as a secretary on Jan 01, 2015

    2 pagesAP03

    Registered office address changed from The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH to 4Th Floor, 36 Spital Square London E1 6DY on Jan 07, 2015

    1 pagesAD01

    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