SHEAF HF GROUP LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Director's details changed for Mr Michael Houldershaw on 2024-03-08 |
11/03/2411 March 2024 | Change of details for Michael Houldershaw as a person with significant control on 2024-03-08 |
11/03/2411 March 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 88 Wellington Road Mablethorpe LN12 1HT on 2024-03-11 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
25/02/2325 February 2023 | Confirmation statement made on 2022-11-08 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-03-31 |
25/02/2325 February 2023 | Cessation of Michelle Louise Houldershaw as a person with significant control on 2022-09-01 |
23/02/2323 February 2023 | Registered office address changed from 88 Wellington Road Mablethorpe Lincolnshire LN12 1HT England to 61 Bridge Street Kington HR5 3DJ on 2023-02-23 |
14/09/2214 September 2022 | Termination of appointment of Michelle Louise Houldershaw as a director on 2022-09-01 |
14/09/2214 September 2022 | Appointment of Mr Michael Houldershaw as a director on 2022-09-01 |
14/09/2214 September 2022 | Change of details for Michael Houldershaw as a person with significant control on 2022-09-01 |
14/09/2214 September 2022 | Change of details for Michelle Louise Houldershaw as a person with significant control on 2022-09-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
25/11/2125 November 2021 | Change of details for Michelle Louise Houldershaw as a person with significant control on 2021-06-02 |
20/11/2120 November 2021 | Registered office address changed from 6 Bayes Road Skegness PE25 3AN England to 88 Wellington Road Mablethorpe Lincolnshire LN12 1HT on 2021-11-20 |
20/11/2120 November 2021 | Confirmation statement made on 2021-11-08 with updates |
20/11/2120 November 2021 | Director's details changed for Michelle Louise Houldershaw on 2021-06-01 |
20/11/2120 November 2021 | Change of details for Michael Houldershaw as a person with significant control on 2021-06-26 |
20/11/2120 November 2021 | Change of details for Michelle Louise Houldershaw as a person with significant control on 2021-06-01 |
09/11/209 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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