Advanced company searchLink opens in new window

HFW HUDDERSFIELD LIMITED

Company number 05348417

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)
04 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 13 July 2013
22 Jan 2013 4.68 Liquidators' statement of receipts and payments to 13 January 2013
26 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
30 Jan 2012 4.68 Liquidators' statement of receipts and payments to 13 January 2012
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 13 July 2011
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
14 Jan 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2009 2.24B Administrator's progress report to 4 August 2009
28 Jul 2009 2.16B Statement of affairs with form 2.14B
20 May 2009 2.23B Result of meeting of creditors
18 Feb 2009 287 Registered office changed on 18/02/2009 from albert mills albert street lockwood huddersfield west yorkshire HD1 3PZ
16 Feb 2009 2.12B Appointment of an administrator
17 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
29 Oct 2008 MA Memorandum and Articles of Association
29 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agree a loan facility with lloyds tsb 22/10/2008
27 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2008 287 Registered office changed on 23/10/2008 from 98 kirkstall road leeds LS3 1YN
23 Oct 2008 288a Secretary appointed chun tsang
23 Oct 2008 288b Appointment Terminated Secretary grosvenor secretaries LIMITED
23 Oct 2008 288b Appointment Terminated Director I m directors LIMITED
23 Oct 2008 288b Appointment Terminated Director I.M. registrars LIMITED
19 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2