HLXC REALISATIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

06/07/236 July 2023 Certificate of change of name

View Document

06/07/236 July 2023 Change of name notice

View Document

13/04/2313 April 2023 Statement of affairs

View Document

13/04/2313 April 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to C/O Monahans (Br&I) Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF UNITED KINGDOM

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY LAMIN / 18/06/2020

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAVID KHAN

View Document

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

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MRS WENDY LAMIN

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 16 NAPIER GARDENS GUILDFORD GU1 2PG

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DODGSON

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STANLEY DODGSON / 01/03/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVID KHAN / 01/06/2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVID KHAN / 01/03/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 28236.47

View Document

14/04/1514 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED GRAHAM STANLEY DODGSON

View Document

23/06/1423 June 2014 SECOND FILING FOR FORM SH01

View Document

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

29/04/1429 April 2014 ADOPT ARTICLES 04/04/2014

View Document

29/04/1429 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 27736.37

View Document

14/04/1414 April 2014 27/11/12 STATEMENT OF CAPITAL GBP 26662.14

View Document

14/04/1414 April 2014 08/04/11 STATEMENT OF CAPITAL GBP 26362.14

View Document

14/04/1414 April 2014 01/12/13 STATEMENT OF CAPITAL GBP 27000.00

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/05/1318 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/06/124 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASTLE

View Document

24/08/1124 August 2011 08/05/11 CHANGES

View Document

14/04/1114 April 2011 02/04/10 STATEMENT OF CAPITAL GBP 26312.14

View Document

14/04/1114 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 26312.14

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVID KHAN / 01/10/2009

View Document

05/06/105 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CONSOLIDATION 22/08/09

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/10/0928 October 2009 CONSOLIDATION 22/08/09

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED MR JAVID KHAN

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 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