H & f Bathrooms Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 15, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-05-31 | |
Cash in hand | £12,630 | +94.56% |
Net Worth | £-22,722 | -84.60% |
Liabilities | £134,436 | -8.96% |
Fixed Assets | £14,078 | -97.59% |
Trade Debtors | £36,946 | +5.77% |
Total assets | £143,779 | -13.39% |
Shareholder's funds | £37,278 | -2.09% |
Total liabilities | £134,436 | -8.96% |
H FARRAR (CASTLEFORD) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05393861 |
Record last updated |
Tuesday, June 30, 2015 3:36:22 PM UTC |
Official Address |
46 Dlp House Prescott Street Town
There are 12 companies registered at this street
|
Locality |
Town |
Region |
Calderdale, England |
Postal Code |
HX12QW
|
Sector |
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 30, 2015 |
Final meetings
|  |
Registry |
Jul 11, 2014 |
Liquidator's progress report
|  |
Registry |
Jul 11, 2014 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jun 19, 2014 |
Change of registered office address
|  |
Registry |
Jun 13, 2013 |
Change of registered office address 5393...
|  |
Registry |
Jun 12, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 12, 2013 |
Statement of company's affairs
|  |
Registry |
Jun 12, 2013 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Financials |
Mar 28, 2013 |
Annual accounts
|  |
Registry |
Mar 20, 2013 |
Annual return
|  |
Registry |
Jun 26, 2012 |
Company name change
|  |
Registry |
Jun 26, 2012 |
Change of name certificate
|  |
Registry |
May 30, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 25, 2012 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
May 25, 2012 |
Notification of single alternative inspection location
|  |
Registry |
May 25, 2012 |
Annual return
|  |
Registry |
May 25, 2012 |
Resignation of one Secretary
|  |
Financials |
Feb 29, 2012 |
Annual accounts
|  |
Registry |
Sep 12, 2011 |
Resignation of one Director
|  |
Registry |
Sep 12, 2011 |
Resignation of one Director 5393...
|  |
Registry |
Jul 7, 2011 |
Resignation of 2 people: a man and a woman
|  |
Registry |
Jun 22, 2011 |
Change of particulars for director
|  |
Registry |
Jun 22, 2011 |
Change of particulars for director 5393...
|  |
Registry |
Jun 22, 2011 |
Change of particulars for director
|  |
Registry |
Jun 22, 2011 |
Change of particulars for director 5393...
|  |
Registry |
Jun 22, 2011 |
Annual return
|  |
Financials |
Jan 12, 2011 |
Annual accounts
|  |
Registry |
Aug 25, 2010 |
Change of registered office address
|  |
Registry |
Mar 16, 2010 |
Annual return
|  |
Registry |
Mar 16, 2010 |
Change of particulars for director
|  |
Registry |
Mar 16, 2010 |
Change of particulars for director 5393...
|  |
Financials |
Dec 20, 2009 |
Annual accounts
|  |
Registry |
Apr 9, 2009 |
Annual return
|  |
Registry |
Mar 26, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Feb 24, 2009 |
Annual accounts
|  |
Registry |
Jan 28, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 24, 2008 |
Annual return
|  |
Financials |
Feb 15, 2008 |
Annual accounts
|  |
Registry |
Apr 5, 2007 |
Annual return
|  |
Financials |
Jan 18, 2007 |
Annual accounts
|  |
Registry |
Apr 4, 2006 |
Annual return
|  |
Registry |
Oct 20, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 7, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 7, 2005 |
Appointment of a director
|  |
Registry |
Jun 6, 2005 |
Resignation of a secretary
|  |
Registry |
Jun 6, 2005 |
Resignation of a director
|  |
Registry |
May 19, 2005 |
Appointment of a director
|  |
Registry |
May 19, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 19, 2005 |
Change in situation or address of registered office
|  |
Registry |
May 19, 2005 |
Appointment of a director
|  |
Registry |
May 19, 2005 |
Change of accounting reference date
|  |
Registry |
May 19, 2005 |
Appointment of a director
|  |
Registry |
Mar 17, 2005 |
Four appointments: 2 men and 2 women,: 2 men and 2 women
|  |
Registry |
Mar 16, 2005 |
Two appointments: 2 companies
|  |