Advanced company searchLink opens in new window

H&F FINANCIAL LTD

Company number 10057458

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)
14 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 11 July 2023
05 Aug 2022 AD01 Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 5 August 2022
22 Jul 2022 600 Appointment of a voluntary liquidator
22 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-12
22 Jul 2022 LIQ02 Statement of affairs
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
14 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2017
  • GBP 104
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 AD01 Registered office address changed from 7 Oldfield Drive Wouldham Rochester Kent ME1 3GP England to 12 Montacute Road Tunbridge Wells TN2 5QR on 22 November 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
25 Jan 2018 AD01 Registered office address changed from Unit 2a, Granville House Granville Road Maidstone Kent ME14 2BJ England to 7 Oldfield Drive Wouldham Rochester Kent ME1 3GP on 25 January 2018
15 Sep 2017 AD01 Registered office address changed from 7 Oldfield Drive Wouldham Rochester Kent ME1 3GP United Kingdom to Unit 2a, Granville House Granville Road Maidstone Kent ME14 2BJ on 15 September 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 4,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019.
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 100
26 Apr 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 TM01 Termination of appointment of Susan Jane Fleck as a director on 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates