- Company Overview for HAFCO LIMITED (08310761)
- Filing history for HAFCO LIMITED (08310761)
- People for HAFCO LIMITED (08310761)
- Charges for HAFCO LIMITED (08310761)
- Insolvency for HAFCO LIMITED (08310761)
- More for HAFCO LIMITED (08310761)
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
|
|
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
|
|
21 Dec 2015 | CH01 | Director's details changed for Mr Mushtaq Ahmad on 1 March 2015 |