HFCL BUSINESS SERVICES LTD
Status | DISSOLVED |
Company No. | 08047635 |
Category | Private Limited Company |
Incorporated | 26 Apr 2012 |
Age | 12 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2022 |
Years | 2 years, 1 month |
SUMMARY
HFCL BUSINESS SERVICES LTD is an dissolved private limited company with number 08047635. It was incorporated 12 years, 1 month, 8 days ago, on 26 April 2012 and it was dissolved 2 years, 1 month ago, on 04 May 2022. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2021
Action Date: 06 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-06
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Old address: Swallow Barn Old Grange Farm Davenport Congleton Cheshire CW12 4st England
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2019-11-25
Documents
Liquidation voluntary declaration of solvency
Date: 23 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 23 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 04 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Notification of a person with significant control
Date: 27 Apr 2018
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-27
Psc name: Rosemary Jane Holland
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change account reference date company current shortened
Date: 16 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 19 Jul 2016
Action Date: 16 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-16
Capital : 100 GBP
Documents
Resolution
Date: 16 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Jul 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date
Date: 04 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-07
Officer name: Mr Richard Francis Holland
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Jane Holland
Change date: 2015-10-07
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Jane Holland
Change date: 2015-10-07
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: 28 Broadway Wilmslow Cheshire SK9 1NB
New address: Swallow Barn Old Grange Farm Davenport Congleton Cheshire CW12 4st
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date
Date: 29 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Richard Holland
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Old address: Ninth Floor 80 Mosley Street Manchester M2 3FX
Change date: 2013-05-03
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: 28 Broadway Wilmslow Cheshire SK9 1NB United Kingdom
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Holland
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Hurn
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Jane Holland
Documents
Some Companies
AJD PROPERTY INVESTMENTS LIMITED
77 KEATS WAY,GREENFORD,UB6 9HF
Number: | 10131888 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUCHTERLONIE ENGINEERING SUPPORT LIMITED
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC325860 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS FACILITIES SOLUTIONS LIMITED
OFFICE G19 LOMBARD BUSINESS PARK,LONDON,SW19 3TZ
Number: | 09074456 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 04838672 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIKKI MARKS MANAGEMENT LIMITED
TROJAN HOUSE,LONDON,N3 2JU
Number: | 06715145 |
Status: | ACTIVE |
Category: | Private Limited Company |
12C ARCHER STREET,LONDON,W1D 7BB
Number: | 11315639 |
Status: | ACTIVE |
Category: | Private Limited Company |