Advanced company searchLink opens in new window

HR IN FLOW LTD

Company number 08266978

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
03 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
28 Feb 2018 CH01 Director's details changed for Mrs Janice Lesley Peters on 23 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Feb 2018 PSC04 Change of details for Mr Neville James Pritchard as a person with significant control on 23 February 2018
27 Feb 2018 CH01 Director's details changed for Mrs Janice Lesley Spicer on 23 February 2018
27 Feb 2018 CH01 Director's details changed for Mrs Janice Lesley Spicer on 23 February 2018
27 Oct 2017 AP01 Appointment of Mr Nigel Peter Girling as a director on 27 October 2017
23 Oct 2017 AD01 Registered office address changed from 11 Little Balmer Buckingham MK18 1TF England to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF on 23 October 2017
20 Oct 2017 AD01 Registered office address changed from Office F5 Whiteleaf Business Centre 11 Little Balmer Buckingham Buckinghamshire MK18 1TF to 11 Little Balmer Buckingham MK18 1TF on 20 October 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
28 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Aug 2016 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 10 August 2016
16 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 400
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 400