Advanced company searchLink opens in new window

HPFS BROOKWOOD LIMITED

Company number 11433279

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
09 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
09 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
08 Dec 2021 PSC08 Notification of a person with significant control statement
29 Nov 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
19 Nov 2021 PSC07 Cessation of Pleherel Plage Limited as a person with significant control on 19 November 2021
02 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
02 May 2019 PSC07 Cessation of Adrian Michael Peckham as a person with significant control on 26 April 2019
02 May 2019 PSC07 Cessation of Andrew William Hodgetts as a person with significant control on 26 April 2019
30 Apr 2019 TM01 Termination of appointment of Adrian Michael Peckham as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Leonard Stanley Ozanne as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Andrew William Hodgetts as a director on 30 April 2019
30 Apr 2019 PSC02 Notification of Pleherel Plage Limited as a person with significant control on 26 April 2019
30 Apr 2019 PSC02 Notification of Pleherel Plage Limited as a person with significant control on 26 April 2019
30 Apr 2019 AP01 Appointment of Lance Guy Redman as a director on 30 April 2019
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 100
26 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-26
  • GBP 2