HOF PROPERTY INVESTMENT HOLDINGS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-03-26 View Report
Insolvency. Brought down date: 2021-11-21. 2022-01-24 View Report
Insolvency. Brought down date: 2020-11-21. 2021-01-21 View Report
Insolvency. Brought down date: 2019-11-21. 2020-01-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-02-22 View Report
Address. Change date: 2019-01-03. Old address: 27 Baker Street London W1U 8AH. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. 2019-01-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-12-31 View Report
Resolution. Description: Resolutions. 2018-12-31 View Report
Officers. Officer name: Mr Yong Shen. Appointment date: 2018-07-30. 2018-08-14 View Report
Officers. Officer name: Mr Fei-Er Cheng. Appointment date: 2018-07-30. 2018-08-14 View Report
Officers. Termination date: 2018-08-13. Officer name: Colin David Elliot. 2018-08-14 View Report
Accounts. Accounts type dormant. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Officers. Appointment date: 2017-04-23. Officer name: Mr Peter Geoffrey Hearsey. 2017-04-25 View Report
Officers. Officer name: Nigel Oddy. Termination date: 2017-04-23. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type dormant. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Officers. Termination date: 2015-09-30. Officer name: Mark Anthony Gifford. 2015-10-01 View Report
Officers. Officer name: Mr Colin David Elliot. Appointment date: 2015-05-01. 2015-06-09 View Report
Accounts. Accounts type dormant. 2015-06-07 View Report
Officers. Officer name: Mr Nigel Oddy. Appointment date: 2015-03-01. 2015-03-19 View Report
Officers. Termination date: 2015-03-01. Officer name: John King. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Officers. Termination date: 2014-09-02. Officer name: Donald Mccarthy. 2014-09-02 View Report
Accounts. Accounts type dormant. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type dormant. 2013-06-03 View Report
Officers. Change date: 2013-01-09. Officer name: Mr Mark Anthony Gifford. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Auditors. Auditors resignation limited company. 2012-09-03 View Report
Accounts. Accounts type full. 2012-05-28 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Officers. Officer name: Mr John King. Change date: 2011-10-20. 2011-10-20 View Report
Accounts. Accounts type full. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Officers. Officer name: Mr John King. Change date: 2010-10-18. 2010-10-18 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Officers. Change date: 2010-04-30. Officer name: Mr Donald Mccarthy. 2010-07-24 View Report
Officers. Officer name: Mr John King. Change date: 2009-11-16. 2009-11-16 View Report
Officers. Change date: 2009-11-12. Officer name: Mr Mark Anthony Gifford. 2009-11-12 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Officers. Officer name: Mr Donald Mccarthy. Change date: 2009-11-03. 2009-11-03 View Report
Officers. Officer name: Mr John King. Change date: 2009-11-03. 2009-11-03 View Report
Officers. Officer name: Mr Mark Anthony Gifford. Change date: 2009-11-03. 2009-11-03 View Report
Officers. Change date: 2009-11-03. Officer name: Mr Peter Geoffrey Hearsey. 2009-11-03 View Report
Accounts. Accounts type full. 2009-09-20 View Report
Officers. Description: Director's change of particulars / donald mccarthy / 01/01/2009. 2009-04-07 View Report