- Company Overview for HFIG LIMITED (07349648)
- Filing history for HFIG LIMITED (07349648)
- People for HFIG LIMITED (07349648)
- More for HFIG LIMITED (07349648)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
22 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
17 Jun 2020 | TM01 | Termination of appointment of Philip Martin Walker as a director on 15 June 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Lee John Connolly as a director on 29 January 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
05 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
06 Jul 2016 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 50 Baswich Crest Stafford ST17 0HJ on 6 July 2016 | |
06 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 18 August 2015
Statement of capital on 2015-08-19
|
|
15 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
20 Oct 2014 | AR01 |
Annual return made up to 18 August 2014
Statement of capital on 2014-10-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Christopher Peter Dornford-May on 1 April 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|