- Company Overview for HFCC LIMITED (10077218)
- Filing history for HFCC LIMITED (10077218)
- People for HFCC LIMITED (10077218)
- Insolvency for HFCC LIMITED (10077218)
- More for HFCC LIMITED (10077218)
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
|
|
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 |