Advanced company searchLink opens in new window

HF15 LIMITED

Company number 05103222

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
08 May 2015 AD01 Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 8 May 2015
07 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 4.70 Declaration of solvency
07 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
21 Apr 2015 CERTNM Company name changed oxygen executive search LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
23 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 CH01 Director's details changed for Ian Robert Lloyd on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Emily Heller on 25 June 2014
23 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
05 Mar 2014 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 5 March 2014
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 1 May 2012
01 May 2012 CH01 Director's details changed for Emily Heller on 15 April 2012
01 May 2012 CH01 Director's details changed for Ian Robert Lloyd on 15 April 2012
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders