Advanced company searchLink opens in new window

HPFM INVESTMENTS LIMITED

Company number SC318754

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
24 May 2018 AA Micro company accounts made up to 30 September 2017
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Henry William Humble as a director on 31 December 2017
06 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
01 Jun 2016 TM01 Termination of appointment of Michelle Fairfax as a director on 24 May 2016
31 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
23 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
26 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Henry William Humble on 26 February 2015
26 Mar 2015 CH01 Director's details changed for Michelle Fairfax on 26 February 2015
26 Mar 2015 CH03 Secretary's details changed for Mr Henry Charles Abram on 4 September 2014
19 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
09 Mar 2015 CH01 Director's details changed for Michelle Fairfay on 9 March 2015
03 Mar 2015 AD01 Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015
11 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
02 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
31 Mar 2014 AP01 Appointment of Michelle Fairfay as a director
31 Mar 2014 AP01 Appointment of Mr Henry William Humble as a director
31 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2013 TM01 Termination of appointment of Robert Hammond Chambers as a director
20 Jun 2013 AA Total exemption full accounts made up to 30 September 2012