Advanced company searchLink opens in new window

HAFCO LIMITED

Company number 08310761

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)
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 17 August 2024
30 Aug 2023 AD01 Registered office address changed from Unit 5 Cowm Top Business Park Cowm Top Lane Rochdale OL11 2PU England to M.R. Insolvency, Suite One Peel Mill Commercial Street Morley LS27 8AG on 30 August 2023
30 Aug 2023 LIQ02 Statement of affairs
30 Aug 2023 600 Appointment of a voluntary liquidator
30 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-18
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
03 Dec 2021 PSC04 Change of details for Mrs Shahla Noreen as a person with significant control on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mr Mushtaq Ahmad as a person with significant control on 3 December 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
29 Nov 2017 AD01 Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Unit 5 Cowm Top Business Park Cowm Top Lane Rochdale OL11 2PU on 29 November 2017
10 Nov 2017 MR01 Registration of charge 083107610002, created on 26 October 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
21 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 CH01 Director's details changed for Mr Mushtaq Ahmad on 1 March 2015