- Company Overview for HFM BENEFITS LIMITED (14486083)
- Filing history for HFM BENEFITS LIMITED (14486083)
- People for HFM BENEFITS LIMITED (14486083)
- More for HFM BENEFITS LIMITED (14486083)
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
Statement of capital on 2022-11-15
|