- Company Overview for FH HOLDINGS LIMITED (06698243)
- Filing history for FH HOLDINGS LIMITED (06698243)
- People for FH HOLDINGS LIMITED (06698243)
- Charges for FH HOLDINGS LIMITED (06698243)
- More for FH HOLDINGS LIMITED (06698243)
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 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 29 June 2017 | |
16 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
12 Oct 2017 | PSC05 | Change of details for Hj Human Capital Group Ltd as a person with significant control on 24 May 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
11 Oct 2017 | PSC02 | Notification of Hj Human Capital Group Ltd as a person with significant control on 24 May 2017 | |
11 Oct 2017 | PSC07 | Cessation of James Daniel Hyde as a person with significant control on 24 May 2017 | |
11 Oct 2017 | PSC07 | Cessation of Jonathan David Flint as a person with significant control on 24 May 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Central House 47 st. Pauls Street Leeds LS1 2TE on 7 June 2017 | |
06 Jun 2017 | MR01 | Registration of charge 066982430005, created on 25 May 2017 | |
05 Jun 2017 | MR01 | Registration of charge 066982430004, created on 24 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge 066982430003, created on 24 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of James Daniel Hyde as a director on 24 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Jonathan David Flint as a director on 24 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Daniel Spurr as a director on 24 May 2017 | |
10 May 2017 | MR04 | Satisfaction of charge 066982430002 in full | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|