- Company Overview for HSF LIMITED (06806657)
- Filing history for HSF LIMITED (06806657)
- People for HSF LIMITED (06806657)
- More for HSF LIMITED (06806657)
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
|
|
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
|
|
04 Feb 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
02 Feb 2009 | NEWINC | Incorporation |