HF REILLY LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

18/01/2218 January 2022 Registered office address changed from Unit 17 Badgeworth Barns Notting Hill Way Weare BS26 2JU United Kingdom to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-18

View Document

16/11/2116 November 2021 Notification of Mark Anthony Flores as a person with significant control on 2021-10-15

View Document

16/11/2116 November 2021 Cessation of Michelle Renney-Gammon as a person with significant control on 2021-10-15

View Document

15/11/2115 November 2021 Appointment of Mr Mark Anthony Flores as a director on 2021-10-15

View Document

15/11/2115 November 2021 Termination of appointment of Michelle Renney-Gammon as a director on 2021-10-15

View Document

08/11/218 November 2021 Registered office address changed from Flat 40 Rembrandt House 400 Whippendell Road Watford WD18 7PG England to Unit 17 Badgeworth Barns Notting Hill Way Weare BS26 2JU on 2021-11-08

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company