HFF SOLUTIONS LIMITED

Unit 62 Third Avenue Unit 62 Third Avenue, Deeside, CH5 2LA, Clwyd, Wales
StatusDISSOLVED
Company No.07277406
CategoryPrivate Limited Company
Incorporated08 Jun 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months

SUMMARY

HFF SOLUTIONS LIMITED is an dissolved private limited company with number 07277406. It was incorporated 13 years, 11 months, 9 days ago, on 08 June 2010 and it was dissolved 1 year, 4 months ago, on 17 January 2023. The company address is Unit 62 Third Avenue Unit 62 Third Avenue, Deeside, CH5 2LA, Clwyd, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Matthew Walter Davies

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Walter Davies

Appointment date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

New address: Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA

Change date: 2015-12-03

Old address: Unit 63 3rd Avenue Zone 2 Deeside Ind Park East Deeside Flintshire CH5 2LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-24

Officer name: Chris Pieroni

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christoper Pieroni

Change date: 2014-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoper Pieroni

Appointment date: 2014-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Old address: 2 Collinson Court Church Street Frodsham WA6 6PN United Kingdom

Change date: 2012-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William O'brien

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Mumzberger

Change date: 2010-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHGROVE ENGINEERING LTD

11 CRICKETFIELD LANE,HOUSTON,PA6 7JD

Number:SC617177
Status:ACTIVE
Category:Private Limited Company

ASITWAS MUSIC LIMITED

ATRIUM COURT HEALYS LLP,LONDON,WC1R 4QR

Number:09940646
Status:ACTIVE
Category:Private Limited Company

CARILLION UTILITY SERVICES LIMITED

CROWN HOUSE,WOLVERHAMPTON,WV1 4JX

Number:00728599
Status:LIQUIDATION
Category:Private Limited Company

DARKE & TAYLOR (HOLDINGS) LIMITED

RADIANT HOUSE 11 BLENHEIM OFFICE PARK, FENLOCK ROAD,WITNEY,OX29 8LN

Number:06514453
Status:ACTIVE
Category:Private Limited Company

GLOBAL DECENTRALIZED COMMUNITY NIR LIMITED

20 TALBOT ST,BELFAST,BT1 2LS

Number:NI656848
Status:ACTIVE
Category:Private Limited Company

SBL67GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source