Advanced company searchLink opens in new window

HFL HOLDINGS LIMITED

Company number 09581458

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
23 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
15 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/01/20
09 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/01/20
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
12 Nov 2019 AP03 Appointment of Mr John Martin Green as a secretary on 1 November 2019
11 Nov 2019 AD01 Registered office address changed from 7 Menmarsh Road Worminghall Aylesbury HP18 9PH England to 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr Peter Robert Mackellar as a director on 1 November 2019
11 Nov 2019 PSC02 Notification of Slr Global Limited as a person with significant control on 1 November 2019
11 Nov 2019 PSC07 Cessation of Julian Lyndon Hought as a person with significant control on 1 November 2019
11 Nov 2019 AD01 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 7 Menmarsh Road Worminghall Aylesbury HP18 9PH on 11 November 2019
11 Nov 2019 TM01 Termination of appointment of Julian Lyndon Hought as a director on 1 November 2019
11 Nov 2019 AP01 Appointment of Mr Neil Christopher Penhall as a director on 1 November 2019
11 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
29 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
12 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Apr 2017 MA Memorandum and Articles of Association
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 100
20 Mar 2017 SH08 Change of share class name or designation
20 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association