- Company Overview for HFU LIMITED (05617834)
- Filing history for HFU LIMITED (05617834)
- People for HFU LIMITED (05617834)
- Charges for HFU LIMITED (05617834)
- Insolvency for HFU LIMITED (05617834)
- More for HFU LIMITED (05617834)
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
|
|
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 |