Advanced company searchLink opens in new window

HAFA (UK) LTD.

Company number 02519527

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)
06 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
06 May 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Oct 2013 AD01 Registered office address changed from 7 Churchill Way 35a Business Park Chapeltown Sheffield South Yorkshire S35 2PY on 8 October 2013
07 Oct 2013 4.70 Declaration of solvency
07 Oct 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Aug 2013 AP01 Appointment of Miss Nichola Jade Chapman as a director
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
01 May 2013 MR04 Satisfaction of charge 1 in full
07 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 59,227
21 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
15 Mar 2012 AP01 Appointment of Mr Paul Hunt as a director
15 Mar 2012 TM01 Termination of appointment of Graham Parr as a director
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
20 Sep 2011 AP01 Appointment of Mr Graham Stuart Parr as a director
20 Sep 2011 AP03 Appointment of Miss Nichola Jade Chapman as a secretary
20 Sep 2011 TM01 Termination of appointment of Neil Mathews as a director
20 Sep 2011 TM02 Termination of appointment of Lisa Cork as a secretary
28 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
15 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
30 Oct 2009 AP03 Appointment of Lisa Marie Cork as a secretary
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jan 2009 363a Return made up to 28/01/09; full list of members