Advanced company searchLink opens in new window

HFA ENTERPRISES LIMITED

Company number 12220786

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)
28 Oct 2024 AD01 Registered office address changed from Maple Tree House Administrator for Insolvent Companies Re: 12220786 2 Windsor Street. Re: Hfa Enterprises Ltd. Temp Bromsgrove Worcestershire B60 2BG England to Maple Tree House Administrator for Insolvent Companies Re 12220786 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 28 October 2024
23 Sep 2024 TM01 Termination of appointment of Anthony John Kershaw as a director on 23 September 2024
23 Sep 2024 AD01 Registered office address changed from 47 Second Floor Administrator for Insolvent Companies Re 12220786 Insolvent Company-Hfa Enterprises Ltd Hagley Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re: 12220786 2 Windsor Street. Re: Hfa Enterprises Ltd. Temp Bromsgrove Worcestershire B60 2BG on 23 September 2024
16 Jul 2024 AD01 Registered office address changed from 30 Windsor Gardens Bromsgrove Worcestershire B60 2QA England to 47 Second Floor Administrator for Insolvent Companies Re 12220786 Insolvent Company-Hfa Enterprises Ltd Hagley Worcestershire DY9 0GY on 16 July 2024
16 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2024 DS01 Application to strike the company off the register
21 May 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30 Windsor Gardens Bromsgrove Worcestershire B60 2QA on 21 May 2024
21 May 2024 PSC07 Cessation of Graham Joseph Holding as a person with significant control on 21 May 2024
21 May 2024 TM01 Termination of appointment of Graham Joseph Holding as a director on 21 May 2024
21 May 2024 AP01 Appointment of Mr Anthony John Kershaw as a director on 20 May 2024
05 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 30 September 2022
16 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Apr 2022 TM01 Termination of appointment of Nick Andrews as a director on 13 April 2022
28 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
28 Feb 2022 PSC07 Cessation of Gareth Toby Forster as a person with significant control on 1 January 2021
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
24 Sep 2019 CH01 Director's details changed for Mr Nick Andrews on 24 September 2019
21 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-21
  • GBP 20