HFL CONSULTING LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MR JOHN MARTIN GREEN

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLR GLOBAL LIMITED

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR PETER ROBERT MACKELLAR

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 7 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY HP18 9PH ENGLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM FREEMAN HOUSE ORBITAL 24 OLDHAM STREET DENTON MANCHESTER M34 3SU

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY FIONA HOUGHT

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROY COLDWELL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN HOUGHT

View Document

11/11/1911 November 2019 CESSATION OF JULIAN LYNDON HOUGHT AS A PSC

View Document

11/07/1911 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF HFL HOLDINGS LIMITED AS A PSC

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA HOUGHT / 01/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN LYNDON HOUGHT / 01/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / DR JULIAN LYNDON HOUGHT / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL GANDY

View Document

06/09/176 September 2017 SECRETARY APPOINTED MRS FIONA HOUGHT

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 AUDITOR'S RESIGNATION

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR ROY COLDWELL

View Document

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE BAXTER

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 COMPANY NAME CHANGED H.F.L. RISK SERVICES LTD CERTIFICATE ISSUED ON 02/12/14

View Document

02/12/142 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/02/137 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/137 February 2013 ADOPT ARTICLES 30/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR WAYNE GEORGE BAXTER

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LYNDON HOUGHT / 01/10/2009

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: P.O. BOX 52 HYDE PARK HOUSE CARTWRIGHT STREET HYDE CHESHIRE SK14 4UL

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 £ IC 400/100 08/09/04 £ SR 300@1=300

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/01/03; CHANGE OF MEMBERS

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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