- Company Overview for HR IN FLOW LTD (08266978)
- Filing history for HR IN FLOW LTD (08266978)
- People for HR IN FLOW LTD (08266978)
- More for HR IN FLOW LTD (08266978)
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
|
|
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
|
|
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
|