HFF SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
29/09/2229 September 2022 | Application to strike the company off the register |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
12/04/1912 April 2019 | DIRECTOR APPOINTED MR MATTHEW WALTER DAVIES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM UNIT 63 3RD AVENUE ZONE 2 DEESIDE IND PARK EAST DEESIDE FLINTSHIRE CH5 2LA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRIS PIERONI |
22/07/1422 July 2014 | DIRECTOR APPOINTED MR CHRISTOPER PIERONI |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER PIERONI / 05/06/2014 |
22/07/1422 July 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/05/138 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 2 COLLINSON COURT CHURCH STREET FRODSHAM WA6 6PN UNITED KINGDOM |
12/10/1112 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/119 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'BRIEN |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MUMZBERGER / 08/06/2010 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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