Advanced company searchLink opens in new window

HCF (2) LIMITED

Company number 07139094

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
02 May 2023 AA Micro company accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
30 Dec 2021 CH01 Director's details changed for Mr Christopher David Walling on 30 December 2021
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 MR04 Satisfaction of charge 071390940001 in full
01 Oct 2021 MR04 Satisfaction of charge 071390940002 in full
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 AD01 Registered office address changed from James Hall Parsons Green St. Ives PE27 4AA England to Cedar Court Barton Road Bury St. Edmunds IP32 7BE on 20 March 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 AD01 Registered office address changed from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES to James Hall Parsons Green St. Ives PE27 4AA on 14 September 2017
29 Aug 2017 TM01 Termination of appointment of Andrew John Chapman as a director on 24 August 2017
25 Aug 2017 TM01 Termination of appointment of Andrew Coomar as a director on 24 August 2017
11 Jul 2017 TM01 Termination of appointment of Timothy Phillip Johnson as a director on 8 July 2017
08 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates