HFP SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1914 February 2019 APPLICATION FOR STRIKING-OFF

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM BARBERS WITTS LANE PURTON SWINDON SN5 4ES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IWAN WILLIAMS / 20/01/2017

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

18/02/1518 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM BARBERS COTTAGE WITTS LANE PURTON SWINDON WILTS SN5 4EJ

View Document

03/01/143 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THE OLD CHAPEL POUNDSTOCK BUDE EX23 0DP UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

22/03/1122 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR PETER IWAN WILLIAMS

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN FRANCES PENNING / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN FRANCES PENNING / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

10/02/0910 February 2009 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