06132417 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
HOMEFORM GROUP LIMITED
HACKREMCO (NO. 2468) LIMITED
HF GROUP ACQUISITIONCO LIMITED
Company type Private Limited Company , Active Company Number 06132417 Record last updated Friday, December 21, 2018 1:14:28 AM UTC Official Address 2 Hardman Street Manchester M33hf City Centre There are 656 companies registered at this street
Postal Code M33HF Sector furniture, group, household, limit, retail
Visits Document Type Publication date Download link Notices Dec 21, 2018 Appointment of administrators Registry Oct 30, 2014 Company name change Registry Oct 30, 2014 Change of name certificate Registry Apr 6, 2014 Second notification of strike-off action in london gazette Registry Jan 16, 2014 Administrator's progress report Registry Jan 6, 2014 Notice of move from administration to dissolution Registry Nov 29, 2013 Administrator's progress report Registry Nov 25, 2013 Resignation of one Director Registry Nov 21, 2013 Resignation of one Chief Executive and one Director (a man) Registry Jun 7, 2013 Administrator's progress report Registry Nov 27, 2012 Administrator's progress report 7871612... Registry Nov 27, 2012 Notice of extension of period of administration Registry Jun 18, 2012 Administrator's progress report Registry Jun 18, 2012 Notice of extension of period of administration Registry Feb 1, 2012 Administrator's progress report Registry Aug 31, 2011 Notice of deemed approval of proposals Registry Aug 23, 2011 Insolvency Registry Aug 18, 2011 Notice of statement of affairs Registry Jul 15, 2011 Change of registered office address Registry Jul 15, 2011 Change of registered office address 8531081... Registry Jul 12, 2011 Notice of administrators appointment Registry Jun 20, 2011 Resignation of one Accountant and one Secretary (a man) Registry Jun 20, 2011 Resignation of one Secretary Registry Mar 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 2, 2011 Annual return Financials Jan 4, 2011 Annual accounts Registry Sep 30, 2010 Mortgage Registry Jun 14, 2010 Appointment of a person as Director Registry Jun 14, 2010 Resignation of one Director Registry Jun 14, 2010 Resignation of one Director 2606882... Registry Jun 4, 2010 Resignation of one Director (a man) Registry May 28, 2010 Resignation of one Finance Director and one Director (a man) Registry May 28, 2010 Appointment of a man as Chief Executive and Director Registry Mar 29, 2010 Annual return Registry Mar 12, 2010 Change of particulars for director Registry Mar 8, 2010 Change of particulars for director 2661568... Registry Mar 8, 2010 Change of particulars for director Registry Mar 8, 2010 Change of particulars for secretary Financials Jan 26, 2010 Annual accounts Registry Jun 26, 2009 Particulars of a mortgage or charge Registry May 19, 2009 Particulars of a mortgage or charge 8293187... Registry Mar 19, 2009 Annual return Financials Dec 29, 2008 Annual accounts Registry Dec 11, 2008 Particulars of a mortgage or charge Registry Oct 17, 2008 Particulars of a mortgage or charge 1681773... Registry Sep 23, 2008 Memorandum of association Registry Sep 19, 2008 Company name change Registry Sep 18, 2008 Change of name certificate Registry Jul 25, 2008 Particulars of a mortgage or charge Registry Jul 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 7, 2008 Appointment of a person Registry Jul 7, 2008 Resignation of a person Registry Jul 1, 2008 Particulars of a mortgage or charge Registry Jun 30, 2008 Appointment of a man as Accountant and Secretary Registry Jun 30, 2008 Resignation of one Secretary (a man) Registry Jun 19, 2008 Particulars of a mortgage or charge Registry Jun 6, 2008 Particulars of a mortgage or charge 1844468... Registry May 28, 2008 Particulars of a mortgage or charge Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1695145... Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 22, 2008 Particulars of a mortgage or charge Registry May 20, 2008 Particulars of a mortgage or charge 8058884... Registry May 12, 2008 Resignation of a person Registry May 8, 2008 Particulars of a mortgage or charge Registry May 7, 2008 Resignation of one Director (a man) Registry Apr 1, 2008 Particulars of a mortgage or charge Registry Mar 15, 2008 Annual return Registry Mar 11, 2008 Appointment of a person Registry Feb 11, 2008 Appointment of a man as Director and Finance Director Registry Feb 6, 2008 Particulars of a mortgage or charge Registry Feb 6, 2008 Particulars of a mortgage or charge 1787871... Registry Jan 7, 2008 Accounts Registry Dec 14, 2007 Particulars of a mortgage or charge Registry Dec 7, 2007 Particulars of a mortgage or charge 1944722... Registry Nov 9, 2007 Particulars of a mortgage or charge Registry Nov 8, 2007 Particulars of a mortgage or charge 1909885... Registry Nov 7, 2007 Particulars of a mortgage or charge Registry Sep 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 14, 2007 Particulars of a mortgage or charge Registry Sep 14, 2007 Appointment of a person Registry Sep 12, 2007 Particulars of a mortgage or charge Registry Sep 11, 2007 Resignation of a person Registry Sep 11, 2007 Resignation of a person 1867079... Registry Sep 11, 2007 Resignation of a person Registry Jul 31, 2007 Resignation of 2 people: one Director (a man) and one Investment Professional Registry Jul 31, 2007 Appointment of a man as Director Registry Jul 26, 2007 Appointment of a person Registry Jun 14, 2007 Particulars of a mortgage or charge Registry May 31, 2007 Resignation of one Nominee Secretary Registry May 31, 2007 Appointment of a man as Secretary Registry Apr 27, 2007 Change in situation or address of registered office Registry Apr 27, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 27, 2007 Appointment of a person Registry Apr 24, 2007 Resignation of a person Registry Apr 18, 2007 Appointment of a person Registry Apr 18, 2007 Appointment of a person 1910666... Registry Apr 18, 2007 Appointment of a person Registry Apr 18, 2007 Resignation of a person Registry Apr 18, 2007 Resolution