Advanced company searchLink opens in new window

HLF LIMITED

Company number 04199899

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
22 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Apr 2017 CH01 Director's details changed for Mr Simon Ralph Barrett on 26 April 2017
26 Apr 2017 CH01 Director's details changed for Mr John David Trehearne on 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
06 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
02 Jan 2013 TM01 Termination of appointment of Guy Horsey as a director
27 Jul 2012 AD01 Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 27 July 2012
01 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Guy Anthony Horsey on 22 October 2010
04 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011