Advanced company searchLink opens in new window

HFC BANK LIMITED

Company number 01117305

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)
29 Jul 2024 TM01 Termination of appointment of Hans Michael Vogelberg as a director on 29 July 2024
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 12 January 2024
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 12 January 2023
16 Feb 2022 AD01 Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 February 2022
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2022
05 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021
02 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 12 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 12 January 2020
29 Nov 2019 TM02 Termination of appointment of Romana Lewis as a secretary on 3 October 2019
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 January 2019
19 Nov 2018 TM01 Termination of appointment of Carmel Marie Armstrong as a director on 28 October 2018
06 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
08 Mar 2017 AD02 Register inspection address has been changed from 8 Canada Square London E14 5HQ England to 8 Canada Square London E14 5HQ
10 Feb 2017 4.70 Declaration of solvency
07 Feb 2017 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 7 February 2017
03 Feb 2017 600 Appointment of a voluntary liquidator
03 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
03 Feb 2017 4.70 Declaration of solvency
16 Dec 2016 SH19 Statement of capital on 16 December 2016
  • GBP 2
15 Dec 2016 SH20 Statement by Directors
15 Dec 2016 CAP-SS Solvency Statement dated 07/12/16