Advanced company searchLink opens in new window

HF ASSOCIATES (NI) LIMITED

Company number NI616177

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
07 Sep 2020 TM01 Termination of appointment of Heather Mary Hamilton as a director on 1 September 2020
07 Sep 2020 AP01 Appointment of Mr Christopher Samuel John Hamilton as a director on 1 September 2020
16 Apr 2020 AA Micro company accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
10 Apr 2019 AD01 Registered office address changed from Rascahan House 44a Ballykelly Road Limavady County Londonderry BT49 9DS Northern Ireland to Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 10 April 2019
19 Mar 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
06 Jul 2018 AD01 Registered office address changed from Ceres House 3 Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR to Rascahan House 44a Ballykelly Road Limavady County Londonderry BT49 9DS on 6 July 2018
05 May 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
02 Sep 2017 AA Micro company accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
14 Sep 2016 AA Micro company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
08 Jan 2016 AD02 Register inspection address has been changed to 11 Thorndale Terrace Ballymoney County Antrim BT53 7AZ
08 Dec 2015 AD01 Registered office address changed from Ceres House Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR Northern Ireland to Ceres House 3 Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR on 8 December 2015
28 Oct 2015 AD01 Registered office address changed from 11 Thorndale Terrace Ballymoney BT53 7AZ to Ceres House Shackleton Drive Ballykelly Limavady County Londonderry BT49 9PR on 28 October 2015
21 Oct 2015 TM01 Termination of appointment of Christopher Samuel John Hamilton as a director on 19 October 2015
21 Oct 2015 AP01 Appointment of Mrs Heather Mary Hamilton as a director on 16 September 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10