Advanced company searchLink opens in new window

HFO SERVICES LIMITED

Company number 05120067

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)
18 Mar 2022 RP05 Registered office address changed to PO Box 4385, 05120067: Companies House Default Address, Cardiff, CF14 8LH on 18 March 2022
30 May 2018 TM01 Termination of appointment of Badri Nathan as a director on 23 May 2018
02 May 2018 AC92 Restoration by order of the court
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2017 DS01 Application to strike the company off the register
05 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
15 Sep 2015 AA Full accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
23 Jun 2015 CH01 Director's details changed for Mrf Badri Nathan on 4 May 2015
16 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 Sep 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
30 Sep 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 MR01 Registration of charge 051200670003
28 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
22 May 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
08 Nov 2011 TM02 Termination of appointment of Turnbull Rutherford Limited as a secretary
08 Jul 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
14 Jul 2010 AA Full accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
10 Jun 2009 288a Director appointed badri nathan