Advanced company searchLink opens in new window

HFCC LIMITED

Company number 10077218

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)
20 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
03 Aug 2022 AD01 Registered office address changed from Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 3 August 2022
03 Aug 2022 LIQ01 Declaration of solvency
03 Aug 2022 600 Appointment of a voluntary liquidator
03 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-27
11 Apr 2022 CS01 Confirmation statement made on 16 August 2021 with no updates
11 Apr 2022 RT01 Administrative restoration application
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 30 April 2021
10 Mar 2021 PSC04 Change of details for Mr Christopher Richard Mark Stevens as a person with significant control on 1 March 2021
10 Mar 2021 PSC04 Change of details for Mrs Allison Jane Stevens as a person with significant control on 1 March 2021
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
25 Mar 2020 CS01 Confirmation statement made on 16 August 2019 with no updates
08 Jul 2019 CH01 Director's details changed for Mr Christopher Richard Mark Stevens on 8 July 2019
08 Jul 2019 CH01 Director's details changed for Mrs Allison Jane Stevens on 8 July 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 AD01 Registered office address changed from 8a New Road Mepal Ely Cambridgeshire CB6 2AP United Kingdom to Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on 28 June 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates