Advanced company searchLink opens in new window

DORMCO HFS LIMITED

Company number 04482296

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2013 DS01 Application to strike the company off the register
04 Dec 2012 AP01 Appointment of Mr Jean-Michel Victor Grunberg as a director on 17 September 2012
04 Dec 2012 AP01 Appointment of Mr Rudolph Hidalgo as a director on 17 September 2012
04 Dec 2012 AP01 Appointment of Mr Jean Marie Roberts Le Francois Des Courtis as a director on 17 September 2012
15 Oct 2012 AA01 Current accounting period shortened from 29 March 2013 to 31 December 2012
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Sep 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
18 Sep 2012 CH01 Director's details changed for Mr Gudjon Karl Reynisson on 31 August 2012
07 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2011
20 Jun 2012 CERTNM Company name changed hamleys financial services LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-05-20
20 Jun 2012 CONNOT Change of name notice
02 Aug 2011 AA Full accounts made up to 26 March 2011
12 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed ARO1 was registered on 07/08/2012
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
13 Jul 2010 AA Full accounts made up to 27 March 2010
13 Jul 2010 CH03 Secretary's details changed for Mr Alasdair Andrew Dunn on 31 October 2009
13 Jul 2010 CH01 Director's details changed for Mr Alasdair Andrew Dunn on 31 October 2009
13 Jul 2010 CH01 Director's details changed for Mr Alasdair Andrew Dunn on 31 October 2009