Advanced company searchLink opens in new window

HVORFOR LTD

Company number 07110655

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 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Sep 2012 CERTNM Company name changed the pure (small business) company LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
08 Mar 2012 CH01 Director's details changed for Mr Richard Charles Adams on 8 March 2012
08 Mar 2012 AD01 Registered office address changed from 6 St. Anthonys Crescent Ipswich Suffolk IP4 4SY United Kingdom on 8 March 2012
08 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Richard Charles Adams on 8 February 2012
08 Mar 2012 AD01 Registered office address changed from the Cowshed Hall Farm Dairy Martlesham Suffolk IP12 4PQ England on 8 March 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Dec 2011 AD02 Register inspection address has been changed from 6 St. Anthonys Crescent Ipswich IP4 4SY England
06 Dec 2011 CERTNM Company name changed food processing technologies LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
26 Jul 2011 AD01 Registered office address changed from 6 St. Anthonys Crescent Ipswich Suffolk IP4 4SY England on 26 July 2011
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
26 Jul 2010 AP01 Appointment of a director
24 Jul 2010 AD02 Register inspection address has been changed
23 Jun 2010 AP01 Appointment of Mr Richard Charles Adams as a director
23 Jun 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 March 2010
23 Jun 2010 AD01 Registered office address changed from the Bushes Fir Tree Lane Haughley Green Stowmarket Suffolk IP14 3RL England on 23 June 2010
21 Jan 2010 TM01 Termination of appointment of David Haag as a director