Advanced company searchLink opens in new window

HFU LIMITED

Company number 05617834

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 June 2020
10 Jul 2019 LIQ02 Statement of affairs
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-24
10 Jul 2019 600 Appointment of a voluntary liquidator
03 Jun 2019 CH01 Director's details changed for Mr David Caldwell on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 AD01 Registered office address changed from 72B New Court Way Ormskirk L39 2YT England to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 3 June 2019
26 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2019 AA01 Previous accounting period shortened from 29 January 2018 to 28 January 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
26 Oct 2018 AA01 Previous accounting period shortened from 30 January 2018 to 29 January 2018
05 May 2018 TM02 Termination of appointment of Ursula Mary Caldwell as a secretary on 1 January 2018
26 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
27 Nov 2017 AD01 Registered office address changed from Jordangate House Jordangate Macclesfield SK10 1EQ England to 72B New Court Way Ormskirk L39 2YT on 27 November 2017
22 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
26 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
06 Oct 2017 AD01 Registered office address changed from C/O Caldwell Associates 72B New Court Way Ormskirk L39 2YT England to Jordangate House Jordangate Macclesfield SK10 1EQ on 6 October 2017
30 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
01 Nov 2016 AD01 Registered office address changed from 5 Swan Alley, Church Walks Ormskirk Lancashire L39 2EQ to C/O Caldwell Associates 72B New Court Way Ormskirk L39 2YT on 1 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Sep 2016 TM01 Termination of appointment of Elizabeth Alice Orrin as a director on 12 September 2016
08 May 2016 AA01 Previous accounting period extended from 28 November 2015 to 31 January 2016
28 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014