Advanced company searchLink opens in new window

HFGL LIMITED

Company number 02133093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 83,406,790
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 83,406,790
03 Jul 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 83,406,790
07 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AP01 Appointment of Mr Tristan Maurice Watkins as a director
02 Sep 2013 TM01 Termination of appointment of Benoit Dilly as a director
11 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 CERTNM Company name changed bnp paribas leasing solutions LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
01 Oct 2012 CONNOT Change of name notice
12 Mar 2012 CERTNM Company name changed humberclyde investments LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
01 Mar 2012 CH01 Director's details changed for Benoit Claude Dilly on 28 February 2012
12 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 31 December 2010
08 Mar 2011 TM01 Termination of appointment of Anthony Taylor as a director
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mr Nicholas David James on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Mr Nicholas David James on 29 November 2010
16 Sep 2010 AA Full accounts made up to 31 December 2009