Advanced company searchLink opens in new window

EMBANKMENT FINANCE LIMITED

Company number 04460625

Filter by category

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
18 Jul 2017 AD01 Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 18 July 2017
12 Jul 2017 LIQ01 Declaration of solvency
11 Jul 2017 600 Appointment of a voluntary liquidator
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
15 Jun 2017 TM01 Termination of appointment of Keith Brian Brown as a director on 15 June 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
09 Jun 2017 CH03 Secretary's details changed for Natalie Jane Dale on 9 June 2017
27 Mar 2017 AP01 Appointment of Keith Brian Brown as a director on 27 March 2017
23 Mar 2017 TM01 Termination of appointment of Keith Proffitt as a director on 13 March 2017
23 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • USD 10,000
17 May 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
17 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Mar 2016 AP01 Appointment of Sally Kate Miranda Johnson as a director on 26 February 2016
01 Mar 2016 TM01 Termination of appointment of John Richard Ashworth as a director on 26 February 2016
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • USD 10,000
28 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
28 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
28 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
28 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
20 Jan 2015 TM01 Termination of appointment of James Daniel Marshall as a director on 19 January 2015