HBR REALISATIONS LTD

Company Documents

DateDescription
16/07/2516 July 2025 Liquidators' statement of receipts and payments to 2025-06-09

View Document

24/06/2524 June 2025 Appointment of a voluntary liquidator

View Document

23/06/2523 June 2025 Removal of liquidator by court order

View Document

31/03/2531 March 2025 Statement of affairs

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Registered office address changed from 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT England to Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-06-19

View Document

19/06/2419 June 2024 Resolutions

View Document

02/11/232 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Notice of completion of voluntary arrangement

View Document

02/11/232 November 2023 Change of name notice

View Document

19/09/2319 September 2023 Satisfaction of charge 1 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 070818490003 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 2 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 070818490004 in full

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

02/03/212 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 484

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM HEWITT HOUSE WINSTANLEY ROAD BILLINGE WIGAN WN5 7XA ENGLAND

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070818490004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR MICHAEL ANDREW HICKMAN

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MITESH JATANIA

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O GORDONS SOLICITORS LLP WINTER HILL HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 17/06/19 STATEMENT OF CAPITAL GBP 328

View Document

10/05/1910 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/12/159 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/153 February 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1412 June 2014 27/01/14 STATEMENT OF CAPITAL GBP 120

View Document

12/06/1412 June 2014 27/01/14 STATEMENT OF CAPITAL GBP 120

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIBHAKER JATANIA

View Document

12/06/1412 June 2014 27/01/14 STATEMENT OF CAPITAL GBP 120

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MITESH DEVSHI JATANIA

View Document

12/06/1412 June 2014 27/01/14 STATEMENT OF CAPITAL GBP 240

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070818490003

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1321 May 2013 SECOND FILING FOR FORM SH01

View Document

08/03/138 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 12

View Document

07/03/137 March 2013 12/11/12 STATEMENT OF CAPITAL GBP 120

View Document

15/02/1315 February 2013 12/11/12 STATEMENT OF CAPITAL GBP 239.998800

View Document

15/02/1315 February 2013 SUB-DIVISION 12/11/12

View Document

04/02/134 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED GEOFF PERCY

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED NETWORK HEALTH AND BEAUTY LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 CHANGE OF NAME 01/05/2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED JON OSBORNE

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY JOHN CLARKE / 07/11/2011

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY JOHN CLARKE / 07/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY JOHN CLARKE / 07/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY JOHN CLARKE / 07/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY JOHN CLARKE / 07/11/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM WINTER HILL HOUSE STATION APPROACH MARLOW BUCKS SL7 1NT UNITED KINGDOM

View Document

06/08/106 August 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

12/02/1012 February 2010 27/01/10 STATEMENT OF CAPITAL GBP 95.00

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH GORDON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED VIBHAKER DEVSHI JATANIA

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED GARY JOHN CLARKE

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/093 December 2009 COMPANY NAME CHANGED WINTER HILL SEVENTY FIVE LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company