SHEAF HF GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Director's details changed for Mr Michael Houldershaw on 2024-03-08

View Document

11/03/2411 March 2024 Change of details for Michael Houldershaw as a person with significant control on 2024-03-08

View Document

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

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

25/02/2325 February 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-03-31

View Document

25/02/2325 February 2023 Cessation of Michelle Louise Houldershaw as a person with significant control on 2022-09-01

View Document

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

View Document

14/09/2214 September 2022 Termination of appointment of Michelle Louise Houldershaw as a director on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Mr Michael Houldershaw as a director on 2022-09-01

View Document

14/09/2214 September 2022 Change of details for Michael Houldershaw as a person with significant control on 2022-09-01

View Document

14/09/2214 September 2022 Change of details for Michelle Louise Houldershaw as a person with significant control on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

25/11/2125 November 2021 Change of details for Michelle Louise Houldershaw as a person with significant control on 2021-06-02

View Document

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

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

20/11/2120 November 2021 Director's details changed for Michelle Louise Houldershaw on 2021-06-01

View Document

20/11/2120 November 2021 Change of details for Michael Houldershaw as a person with significant control on 2021-06-26

View Document

20/11/2120 November 2021 Change of details for Michelle Louise Houldershaw as a person with significant control on 2021-06-01

View Document

09/11/209 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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