About

Registered Number: 06132412
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 09/09/2015 (8 years and 7 months ago)
Registered Address: C/O Deloitte Llp PO BOX 500, 2 Hardman Street, Manchester, M60 2AT

 

Hf Group Uk 3 Ltd was founded on 01 March 2007 with its registered office in Manchester. The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AD01 - Change of registered office address 04 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2018
AC92 - N/A 14 November 2018
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
4.68 - Liquidator's statement of receipts and payments 08 November 2013
4.68 - Liquidator's statement of receipts and payments 15 November 2012
AD01 - Change of registered office address 27 September 2011
RESOLUTIONS - N/A 23 September 2011
4.20 - N/A 23 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2011
TM02 - Termination of appointment of secretary 20 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 14 March 2008
225 - Change of Accounting Reference Date 07 January 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
225 - Change of Accounting Reference Date 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
CERTNM - Change of name certificate 02 April 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.