H K FINANCIAL SERVICES 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) 13 Nov 2019 GAZ2 Final Gazette dissolved following liquidation

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

13 Aug 2019 LIQ13 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 - 18 pages (18 pages)

13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2018

View PDF Liquidators' statement of receipts and payments to 14 August 2018 - link opens in a new window - 17 pages (17 pages)

03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 14 August 2017

View PDF Liquidators' statement of receipts and payments to 14 August 2017 - link opens in a new window - 12 pages (12 pages)

08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 14 August 2016

View PDF Liquidators' statement of receipts and payments to 14 August 2016 - link opens in a new window - 7 pages (7 pages)

15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 August 2015

View PDF Liquidators' statement of receipts and payments to 14 August 2015 - link opens in a new window - 11 pages (11 pages)

23 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
23 Jan 2015 4.70 Declaration of solvency 30 Aug 2014 AD01 Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 30 August 2014

View PDF Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 30 August 2014 - link opens in a new window - 2 pages (2 pages)

28 Aug 2014 600 Appointment of a voluntary liquidator

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

28 Aug 2014 4.70 Declaration of solvency

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

01 Aug 2014 AD01 Registered office address changed from 5 Sandmoor Avenue Leeds LS17 7DW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 1 August 2014

View PDF Registered office address changed from 5 Sandmoor Avenue Leeds LS17 7DW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 1 August 2014 - link opens in a new window - 2 pages (2 pages)

09 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100

View PDF Annual return made up to 23 December 2013 with full list of shareholders Statement of capital on 2014-01-09 GBP 100 - link opens in a new window - 5 pages (5 pages)

09 Jan 2014 AD01 Registered office address changed from Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom on 9 January 2014

View PDF Registered office address changed from Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom on 9 January 2014 - link opens in a new window - 1 page (1 page)

20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012

View PDF Total exemption small company accounts made up to 31 December 2012 - link opens in a new window - 9 pages (9 pages)

08 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders

View PDF Annual return made up to 23 December 2012 with full list of shareholders - link opens in a new window - 5 pages (5 pages)

08 Oct 2012 AD01 Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 8 October 2012

View PDF Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 8 October 2012 - link opens in a new window - 1 page (1 page)

28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011

View PDF Total exemption small company accounts made up to 31 December 2011 - link opens in a new window - 5 pages (5 pages)

17 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders

View PDF Annual return made up to 23 December 2011 with full list of shareholders - link opens in a new window - 5 pages (5 pages)

30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010

View PDF Total exemption small company accounts made up to 31 December 2010 - link opens in a new window - 5 pages (5 pages)

07 Jul 2011 TM01 Termination of appointment of Daniel Kristall as a director

View PDF Termination of appointment of Daniel Kristall as a director - link opens in a new window - 1 page (1 page)

19 Apr 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011

View PDF Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 - link opens in a new window - 2 pages (2 pages)

11 Mar 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders

View PDF Annual return made up to 23 December 2010 with full list of shareholders - link opens in a new window - 6 pages (6 pages)

03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009

View PDF Total exemption small company accounts made up to 31 December 2009 - link opens in a new window - 5 pages (5 pages)

05 Mar 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders

View PDF Annual return made up to 23 December 2009 with full list of shareholders - link opens in a new window - 5 pages (5 pages)

As an expert in corporate governance and financial analysis, I bring a wealth of experience in dissecting and interpreting company documents filed at regulatory bodies such as Companies House. My expertise lies in unraveling the intricate details embedded in financial statements, legal filings, and other corporate documents to provide a comprehensive understanding of a company's financial health, operational history, and strategic decisions.

Now, delving into the information you provided regarding a company's filings at Companies House:

  1. Date (Document was filed at Companies House):

    • 13 Nov 2019: GAZ2 - Final Gazette dissolved following liquidation
    • 13 Aug 2019: LIQ13 - Return of final meeting in a members' voluntary winding up
    • 13 Aug 2019: LIQ03 - Liquidators' statement of receipts and payments to 14 August 2018
    • 03 Nov 2017: LIQ03 - Liquidators' statement of receipts and payments to 14 August 2017
    • 08 Jun 2017: 4.68 - Liquidators' statement of receipts and payments to 14 August 2016
    • 15 Dec 2015: 4.68 - Liquidators' statement of receipts and payments to 14 August 2015
  2. Type:

    • GAZ2: Final Gazette dissolved following liquidation
    • LIQ13: Return of final meeting in a members' voluntary winding up
    • LIQ03: Liquidators' statement of receipts and payments
    • 4.68: Liquidators' statement of receipts and payments
    • RESOLUTIONS: Special resolution to wind up
    • 4.70: Declaration of solvency
    • AD01: Registered office address changed
    • 600: Appointment of a voluntary liquidator
    • AR01: Annual return
    • AA: Total exemption small company accounts
    • TM01: Termination of appointment of a director
  3. Description (of the document filed at Companies House):

    • Final Gazette dissolved following liquidation
    • Return of final meeting in a members' voluntary winding up
    • Liquidators' statement of receipts and payments to a specific date
    • Special resolution to wind up
    • Declaration of solvency
    • Registered office address changed
    • Appointment of a voluntary liquidator
    • Annual return with full list of shareholders
    • Total exemption small company accounts
    • Termination of appointment of a director

This series of filings indicates a winding-up process, with documents related to the company's financial statements, resolutions, and changes in office address. The chronological sequence suggests a structured liquidation process, involving the appointment of liquidators and the final dissolution of the company. The presence of annual returns, exemption small company accounts, and changes in directors further enrich the narrative of the company's journey until its dissolution.

H K FINANCIAL SERVICES LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Tish Haag

Last Updated:

Views: 6198

Rating: 4.7 / 5 (47 voted)

Reviews: 94% of readers found this page helpful

Author information

Name: Tish Haag

Birthday: 1999-11-18

Address: 30256 Tara Expressway, Kutchburgh, VT 92892-0078

Phone: +4215847628708

Job: Internal Consulting Engineer

Hobby: Roller skating, Roller skating, Kayaking, Flying, Graffiti, Ghost hunting, scrapbook

Introduction: My name is Tish Haag, I am a excited, delightful, curious, beautiful, agreeable, enchanting, fancy person who loves writing and wants to share my knowledge and understanding with you.