HL REALISATIONS (2023) LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Notice of move from Administration to Dissolution

View Document

01/05/241 May 2024 Administrator's progress report

View Document

06/03/246 March 2024 Notice of extension of period of Administration

View Document

30/10/2330 October 2023 Administrator's progress report

View Document

11/08/2311 August 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/05/2322 May 2023 Notice of deemed approval of proposals

View Document

04/05/234 May 2023 Certificate of change of name

View Document

04/05/234 May 2023 Change of name notice

View Document

03/05/233 May 2023 Statement of administrator's proposal

View Document

15/04/2315 April 2023 Registered office address changed from Beacon Tower Colston Street Bristol BS1 4XE England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-04-15

View Document

13/04/2313 April 2023 Appointment of an administrator

View Document

12/02/2312 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Gareth Daniel Parry Williams as a director on 2022-12-01

View Document

24/01/2324 January 2023 Termination of appointment of Nicholas Graham Sturge as a director on 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/09/2230 September 2022 Registered office address changed from Queens Quay 33-35 Queen Square Bristol BS1 4LU England to Beacon Tower Colston Street Bristol BS1 4XE on 2022-09-30

View Document

05/04/225 April 2022 Termination of appointment of Yury Alexandrovich Prokhorov as a director on 2022-03-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Termination of appointment of Ordered Management Secretary Ltd as a secretary on 2021-11-25

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

14/07/2114 July 2021 Appointment of Mr Gareth Daniel Parry Williams as a director on 2021-06-28

View Document

08/07/218 July 2021 Sub-division of shares on 2021-06-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/10

View Document

10/02/2110 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/12

View Document

04/02/214 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/16

View Document

04/02/214 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/15

View Document

04/02/214 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/14

View Document

04/02/214 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/11

View Document

08/01/218 January 2021 04/06/04 STATEMENT OF CAPITAL GBP 1075

View Document

15/12/2015 December 2020 31/03/14 STATEMENT OF CAPITAL GBP 1075

View Document

15/12/2015 December 2020 03/12/12 STATEMENT OF CAPITAL GBP 1085

View Document

15/12/2015 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/06/2017

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051460610001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 71 QUEENS ROAD CLIFTON BRISTOL BS8 1QP

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR NICK STURGE

View Document

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR DONAL SLOAN

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS DUNIYA ELIZABETH MOORE

View Document

07/02/197 February 2019 DIRECTOR APPOINTED DAVID NIALL THOMAS

View Document

07/02/197 February 2019 DIRECTOR APPOINTED DONAL ANTHONY SLOAN

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN GUERIT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 04/06/17 STATEMENT OF CAPITAL GBP 1075

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 75.00

View Document

11/04/1411 April 2014 OFF MARKET PURCHASE AGREEMENT 31/03/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/133 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/133 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 85

View Document

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM CENTRE GATE COLSTON AVENUE BRISTOL BS1 4TR

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOURI ALEXANDROVICH PROKHOROV / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE DAVIDSON

View Document

11/06/1011 June 2010 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE DAVIDSON

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY IOURI PROKHOROV

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 14, LIGHT CLOSE CORSHAM WILTSHIRE SN13 0DF

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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