Advanced company searchLink opens in new window

HFAF LIMITED

Company number 04307380

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)
19 Dec 2008 363a Annual return made up to 18/10/08
19 Dec 2008 288b Appointment terminated director denise granatt
09 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jun 2008 288a Director appointed florence mary williams
09 Jun 2008 288a Director appointed heather anne hitchen
09 Jun 2008 288a Director appointed stella shiela perkins
09 Jun 2008 288a Director appointed margaret alice clarke
04 Jun 2008 288b Appointment terminated secretary ivor's LIMITED
21 Jan 2008 363s Annual return made up to 18/10/07
  • 363(288) ‐ Director's particulars changed
03 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
28 Jun 2007 288a New secretary appointed
28 Jun 2007 287 Registered office changed on 28/06/07 from: langwood house, 63-81 high street, rickmansworth, hertfordshire WD3 1EQ
28 Jun 2007 288b Secretary resigned
29 Apr 2007 288a New director appointed
26 Mar 2007 288b Secretary resigned
26 Mar 2007 288b Director resigned
26 Mar 2007 288b Director resigned
26 Mar 2007 288a New secretary appointed;new director appointed
26 Mar 2007 288a New director appointed
29 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2006 363a Annual return made up to 18/10/06
30 Jun 2006 AA Total exemption small company accounts made up to 31 October 2005
02 Dec 2005 363a Annual return made up to 18/10/05
02 Dec 2005 288a New director appointed
15 Nov 2005 363s Return made up to 18/10/04; amending return