Advanced company searchLink opens in new window

HFM BENEFITS LIMITED

Company number 14486083

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 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2024 AD01 Registered office address changed from A1 4 Higher Swan Lane Bolton BL3 3AQ England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 29 October 2024
29 Oct 2024 PSC07 Cessation of In Facilities Engagement Ltd as a person with significant control on 10 June 2024
29 Oct 2024 PSC01 Notification of Mark Wilson as a person with significant control on 10 June 2024
29 Oct 2024 TM01 Termination of appointment of in Facilities Engagement Ltd as a director on 10 June 2024
29 Oct 2024 TM01 Termination of appointment of Ashleigh Mckenzie as a director on 10 June 2024
29 Oct 2024 AP01 Appointment of Mr Mark John Wilson as a director on 10 June 2024
26 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
23 May 2024 AD01 Registered office address changed from A1 4 Higher Swan Lane Bolton Lancashire BL3 2AY England to A1 4 Higher Swan Lane Bolton BL3 3AQ on 23 May 2024
02 Apr 2024 AD01 Registered office address changed from Group First House Business Centre 12a Mead Way Padiham Burnley BB12 7NG England to A1 4 Higher Swan Lane Bolton Lancashire BL3 2AY on 2 April 2024
03 Jan 2024 CH01 Director's details changed for Ms Ashleigh Mckenzie on 21 December 2023
21 Dec 2023 AP01 Appointment of Ms Ashleigh Mckenzie as a director on 21 December 2023
21 Dec 2023 TM01 Termination of appointment of Luke Gareth Horsfall as a director on 21 December 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
21 Apr 2023 CH02 Director's details changed for In Facilities Engagement Ltd on 21 April 2023
11 Apr 2023 AD01 Registered office address changed from 27 Woodlands Mount Halifax HX3 6HR England to Group First House Business Centre 12a Mead Way Padiham Burnley BB12 7NG on 11 April 2023
15 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-15
  • GBP 1