PRIVILEGE EQUIPMENT FINANCE 1 LIMITED: Filings
Overview
| Company Name | PRIVILEGE EQUIPMENT FINANCE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06923061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Graham-Cloete as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew Michael Vernau as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ecf rural finance LIMITED\certificate issued on 24/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Daniels as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Andrew Daniels as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Neil Gerrard as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 29, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Ms Deborah Ann Hardy on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Peter Head on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Graham-Cloete on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Graham Philip May as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
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