CLOSE PREMIUM FINANCE LIMITED filing history - Find and update company information (2024)

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) 23 Aug 2012 GAZ2 Final Gazette dissolved following liquidation

View PDF Final Gazette dissolved following liquidation - link opens in a new window - 1 page (1 page)

23 May 2012 4.71 Return of final meeting in a members' voluntary winding up

View PDF Return of final meeting in a members' voluntary winding up - link opens in a new window - 10 pages (10 pages)

06 Apr 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 6 April 2011

View PDF Registered office address changed from 10 Crown Place London EC2A 4FT on 6 April 2011 - link opens in a new window - 2 pages (2 pages)

05 Apr 2011 4.70 Declaration of solvency

View PDF Declaration of solvency - link opens in a new window - 3 pages (3 pages)

05 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-29

View PDF Resolutions LRESSP ‐ Special resolution to wind up on 2011-03-29 - link opens in a new window - 1 page (1 page)

05 Apr 2011 600 Appointment of a voluntary liquidator

View PDF Appointment of a voluntary liquidator - link opens in a new window - 1 page (1 page)

01 Apr 2011 TM02 Termination of appointment of John Taylor as a secretary

View PDF Termination of appointment of John Taylor as a secretary - link opens in a new window - 2 pages (2 pages)

01 Apr 2011 TM01 Termination of appointment of John Taylor as a director

View PDF Termination of appointment of John Taylor as a director - link opens in a new window - 2 pages (2 pages)

12 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1,400,004

View PDF Annual return made up to 10 June 2010 with full list of shareholders Statement of capital on 2010-07-12 GBP 1,400,004 - link opens in a new window - 15 pages (15 pages)

26 Jan 2010 AA Full accounts made up to 30 June 2009

View PDF Full accounts made up to 30 June 2009 - link opens in a new window - 26 pages (26 pages)

08 Jul 2009 363a Return made up to 10/06/09; no change of members

View PDF Return made up to 10/06/09; no change of members - link opens in a new window - 6 pages (6 pages)

16 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 30/06/2009

View PDF Accounting reference date extended from 31/12/2008 to 30/06/2009 - link opens in a new window - 1 page (1 page)

16 Sep 2008 288a Director appointed john richard taylor

View PDF Director appointed john richard taylor - link opens in a new window - 2 pages (2 pages)

15 Sep 2008 CERTNM Company name changed kaupthing singer & friedlander premium finance LIMITED\certificate issued on 15/09/08

(2 pages)

04 Sep 2008 288a Director appointed nigel anthony mottershead

View PDF Director appointed nigel anthony mottershead - link opens in a new window - 2 pages (2 pages)

29 Aug 2008 AUD Auditor's resignation

View PDF Auditor's resignation - link opens in a new window - 2 pages (2 pages)

19 Aug 2008 288a Secretary appointed john richard taylor

View PDF Secretary appointed john richard taylor - link opens in a new window - 2 pages (2 pages)

19 Aug 2008 288a Director appointed robert charles golden

View PDF Director appointed robert charles golden - link opens in a new window - 2 pages (2 pages)

18 Aug 2008 MISC Auditors resignation

View PDF Auditors resignation - link opens in a new window - 2 pages (2 pages)

15 Aug 2008 288b Appointment Terminated Secretary helen hay

View PDF Appointment Terminated Secretary helen hay - link opens in a new window - 1 page (1 page)

15 Aug 2008 288b Appointment Terminated Director robert darling

View PDF Appointment Terminated Director robert darling - link opens in a new window - 1 page (1 page)

15 Aug 2008 288b Appointment Terminated Director richard pyman

View PDF Appointment Terminated Director richard pyman - link opens in a new window - 1 page (1 page)

15 Aug 2008 288b Appointment Terminated Director thomas patton

View PDF Appointment Terminated Director thomas patton - link opens in a new window - 1 page (1 page)

15 Aug 2008 287 Registered office changed on 15/08/2008 from one hanover street london W1S 1AX

View PDF Registered office changed on 15/08/2008 from one hanover street london W1S 1AX - link opens in a new window - 1 page (1 page)

07 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

View PDF Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 - link opens in a new window - 2 pages (2 pages)

CLOSE PREMIUM FINANCE LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Greg O'Connell

Last Updated:

Views: 6288

Rating: 4.1 / 5 (42 voted)

Reviews: 89% of readers found this page helpful

Author information

Name: Greg O'Connell

Birthday: 1992-01-10

Address: Suite 517 2436 Jefferey Pass, Shanitaside, UT 27519

Phone: +2614651609714

Job: Education Developer

Hobby: Cooking, Gambling, Pottery, Shooting, Baseball, Singing, Snowboarding

Introduction: My name is Greg O'Connell, I am a delightful, colorful, talented, kind, lively, modern, tender person who loves writing and wants to share my knowledge and understanding with you.