Advanced company searchLink opens in new window

BANK OF IRELAND PERSONAL FINANCE LIMITED

Company number 01571888

Filter by category


Confirmation statement filters

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2021 AD02 Register inspection address has been changed from One Temple Back East Temple Quay Bristol BS1 6DX to Bristol BS1 6DX
27 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 27 April 2021
18 Mar 2021 CH04 Secretary's details changed for Hill Wilson Secretarial Limited on 1 January 2021
18 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
05 Dec 2020 AD01 Registered office address changed from One Temple Back East Bristol BS1 6DX to 45 Church Street Birmingham B3 2RT on 5 December 2020
19 Nov 2020 600 Appointment of a voluntary liquidator
19 Nov 2020 LIQ01 Declaration of solvency
25 Oct 2020 AD02 Register inspection address has been changed from Bow Bells House 1 Bread Street London EC4M 9BE England to One Temple Back East Temple Quay Bristol BS1 6DX
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 AUD Auditor's resignation
26 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
26 Jan 2018 TM01 Termination of appointment of Phil Frenis as a director on 31 March 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Mar 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,100,000
20 Mar 2015 AA Full accounts made up to 31 December 2014
15 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1,100,000
01 May 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AP01 Appointment of Phil Frenis as a director