Advanced company searchLink opens in new window

HSF LIMITED

Company number 06806657

Filter by category

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)
25 Mar 2015 AD01 Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for John Zafar on 7 November 2011
06 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
07 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AD01 Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP Uk on 23 December 2010
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
06 Mar 2009 88(2) Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\
17 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2009 288b Appointment terminated secretary rwl registrars LIMITED
02 Feb 2009 NEWINC Incorporation