Download leads from Nexok and grow your business. Find out more

HFC Consultancy (Services) Limited

Documents

Total Documents37
Total Pages157

Filing History

13 December 2022Compulsory strike-off action has been suspended
1 November 2022First Gazette notice for compulsory strike-off
3 September 2022Compulsory strike-off action has been discontinued
2 September 2022Total exemption full accounts made up to 31 August 2021
9 August 2022First Gazette notice for compulsory strike-off
27 June 2022Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 27 June 2022
6 September 2021Confirmation statement made on 14 August 2021 with updates
28 May 2021Micro company accounts made up to 31 August 2020
6 November 2020Confirmation statement made on 14 August 2020 with updates
30 March 2020Micro company accounts made up to 31 August 2019
22 August 2019Confirmation statement made on 14 August 2019 with updates
17 May 2019Micro company accounts made up to 31 August 2018
10 May 2019Resolutions
  • RES13 ‐ Sub div 02/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
9 May 2019Sub-division of shares on 2 April 2019
9 May 2019Change of share class name or designation
9 May 2019Particulars of variation of rights attached to shares
7 May 2019Notification of Corre Holdings Sa as a person with significant control on 2 April 2019
30 August 2018Confirmation statement made on 14 August 2018 with updates
31 May 2018Micro company accounts made up to 31 August 2017
23 August 2017Confirmation statement made on 14 August 2017 with updates
23 August 2017Confirmation statement made on 14 August 2017 with updates
19 June 2017Total exemption small company accounts made up to 31 August 2016
19 June 2017Total exemption small company accounts made up to 31 August 2016
15 August 2016Confirmation statement made on 14 August 2016 with updates
15 August 2016Confirmation statement made on 14 August 2016 with updates
21 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 21 April 2016
21 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 21 April 2016
9 February 2016Director's details changed for Helen Collinge on 5 February 2016
9 February 2016Director's details changed for Helen Collinge on 5 February 2016
15 November 2015Amended total exemption small company accounts made up to 31 August 2015
15 November 2015Amended total exemption small company accounts made up to 31 August 2015
17 October 2015Total exemption small company accounts made up to 31 August 2015
17 October 2015Total exemption small company accounts made up to 31 August 2015
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing